Search icon

4SK - 414 AMSTERDAM LLC

Company Details

Name: 4SK - 414 AMSTERDAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Sep 2012 (12 years ago)
Date of dissolution: 13 Jul 2018
Entity Number: 4291136
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-488-2501

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1471611-DCA Inactive Business 2013-08-19 2015-09-15

History

Start date End date Type Value
2016-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-25 2016-07-12 Address 414 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-09-04 2013-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-09-04 2013-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180713000021 2018-07-13 ARTICLES OF DISSOLUTION 2018-07-13
160902006743 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160712000575 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
150213006246 2015-02-13 BIENNIAL STATEMENT 2014-09-01
130925000091 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
130206001507 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
120904000414 2012-09-04 ARTICLES OF ORGANIZATION 2012-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2044099 SWC-CIN-INT INVOICED 2015-04-10 242.94000244140625 Sidewalk Cafe Interest for Consent Fee
1992261 SWC-CON-ONL INVOICED 2015-02-20 3724.449951171875 Sidewalk Cafe Consent Fee
1694064 SWC-CIN-INT INVOICED 2014-05-30 240.99000549316406 Sidewalk Cafe Interest for Consent Fee
1600561 SWC-CON-ONL INVOICED 2014-02-25 3694.889892578125 Sidewalk Cafe Consent Fee
1595697 SWC-CON-ONL CREDITED 2014-02-20 91.11000061035156 Sidewalk Cafe Consent Fee
1255955 LICENSE INVOICED 2013-08-19 510 Two-Year License Fee
1255956 CNV_PC INVOICED 2013-08-15 445 Petition for revocable Consent - SWC Review Fee
1255957 CNV_FS INVOICED 2013-08-15 1500 Comptroller's Office security fee - sidewalk cafT
1255958 PLANREVIEW INVOICED 2013-08-15 310 Plan Review Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State