Search icon

AHNY-IV LLC

Company Details

Name: AHNY-IV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2010 (15 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 3968060
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1495785 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630 949-639-2000

Filings since 2010-08-16

Form type 424B3
File number 333-168159-10
Filing date 2010-08-16
File View File

Filings since 2010-08-13

Form type EFFECT
File number 333-168159-10
Filing date 2010-08-13
File View File

Filings since 2010-08-11

Form type S-4/A
File number 333-168159-10
Filing date 2010-08-11
File View File

Filings since 2010-07-16

Form type S-4
File number 333-168159-10
Filing date 2010-07-16
File View File

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-30 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-06-30 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102064 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102063 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121231000866 2012-12-31 CERTIFICATE OF MERGER 2012-12-31
120830001072 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120820000942 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120613006399 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100901000533 2010-09-01 CERTIFICATE OF PUBLICATION 2010-09-01
100630000552 2010-06-30 ARTICLES OF ORGANIZATION 2010-06-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State