Search icon

4SK-596 9TH, LLC

Company Details

Name: 4SK-596 9TH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2007 (17 years ago)
Entity Number: 3579187
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-17 2016-07-12 Address 1220 BROADWAY, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-12 2012-02-17 Address 636 6TH AVENUE, SUITE 370, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003357 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211005002444 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191007061075 2019-10-07 BIENNIAL STATEMENT 2019-10-01
SR-48199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171023006116 2017-10-23 BIENNIAL STATEMENT 2017-10-01
170721006122 2017-07-21 BIENNIAL STATEMENT 2015-10-01
160712000612 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
131121006224 2013-11-21 BIENNIAL STATEMENT 2013-10-01
120217002346 2012-02-17 BIENNIAL STATEMENT 2011-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State