Search icon

4 GREAT JONES HOLDINGS LLC

Company Details

Name: 4 GREAT JONES HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2009 (15 years ago)
Entity Number: 3862709
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-08 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-01 2022-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-28 2017-05-08 Address 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-11-14 2013-10-28 Address 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-01-06 2011-11-14 Address 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-01-06 2022-06-08 Address (Type of address: Registered Agent)
2009-10-01 2010-01-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231016004076 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220608003153 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
211002000123 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191001061257 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-53114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006984 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170508006141 2017-05-08 BIENNIAL STATEMENT 2015-10-01
131028002230 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111114002236 2011-11-14 BIENNIAL STATEMENT 2011-10-01
100106000011 2010-01-06 CERTIFICATE OF CHANGE 2010-01-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State