Search icon

AHNY-IV LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001495785
Phone:
949-639-2000

Latest Filings

Form type:
424B3
File number:
333-168159-10
Filing date:
2010-08-16
File:
Form type:
EFFECT
File number:
333-168159-10
Filing date:
2010-08-13
File:
Form type:
S-4/A
File number:
333-168159-10
Filing date:
2010-08-11
File:
Form type:
S-4
File number:
333-168159-10
Filing date:
2010-07-16
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State