Name: | 195 EAST 4TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 12 Nov 2013 |
Entity Number: | 4057639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-30 | 2013-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-18 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-02-18 | 2012-06-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102524 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131112000216 | 2013-11-12 | SURRENDER OF AUTHORITY | 2013-11-12 |
130404006100 | 2013-04-04 | BIENNIAL STATEMENT | 2013-02-01 |
120730000257 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
120618000740 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
110907000579 | 2011-09-07 | CERTIFICATE OF PUBLICATION | 2011-09-07 |
110218000823 | 2011-02-18 | APPLICATION OF AUTHORITY | 2011-02-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State