-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
LT4, LLC
Company Details
Name: |
LT4, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
31 Jan 2011 (14 years ago)
|
Date of dissolution: |
20 Jun 2024 |
Entity Number: |
4048975 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
87 WALKER STREET, STE. 6A, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
87 WALKER STREET, STE. 6A, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2012-11-01
|
2024-06-21
|
Address
|
87 WALKER STREET, STE. 6A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2011-01-31
|
2012-11-01
|
Address
|
327 WEST 57TH STREET, APT. 37S, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240621003336
|
2024-06-20
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-06-20
|
210106061159
|
2021-01-06
|
BIENNIAL STATEMENT
|
2021-01-01
|
190115060306
|
2019-01-15
|
BIENNIAL STATEMENT
|
2019-01-01
|
181002006577
|
2018-10-02
|
BIENNIAL STATEMENT
|
2017-01-01
|
150106006593
|
2015-01-06
|
BIENNIAL STATEMENT
|
2015-01-01
|
130130006005
|
2013-01-30
|
BIENNIAL STATEMENT
|
2013-01-01
|
121101000519
|
2012-11-01
|
CERTIFICATE OF CHANGE
|
2012-11-01
|
110719000065
|
2011-07-19
|
CERTIFICATE OF PUBLICATION
|
2011-07-19
|
110131000457
|
2011-01-31
|
ARTICLES OF ORGANIZATION
|
2011-01-31
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State