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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1471611-DCA | Inactive | Business | 2013-08-19 | 2015-09-15 |
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) |
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 |
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