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