Search icon

SK GREENWICH LLC

Company Details

Name: SK GREENWICH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 2010 (14 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4005367
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 232 MADISON AVE RM 200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 232 MADISON AVE RM 200, NEW YORK, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-10-01 2021-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-30 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-05 2016-06-30 Address 232 MADISON AVE, STE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-10-08 2012-11-05 Address 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210918000048 2021-06-21 SURRENDER OF AUTHORITY 2021-06-21
201002060448 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-55603 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007243 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008102 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160630000471 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
141010006267 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121105002025 2012-11-05 BIENNIAL STATEMENT 2012-10-01
110110000012 2011-01-10 CERTIFICATE OF PUBLICATION 2011-01-10
101008000702 2010-10-08 APPLICATION OF AUTHORITY 2010-10-08

Date of last update: 16 Jan 2025

Sources: New York Secretary of State