Search icon

4SK - 350 WEST 14TH LLC

Company Details

Name: 4SK - 350 WEST 14TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2013 (12 years ago)
Date of dissolution: 13 Jul 2018
Entity Number: 4401291
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

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)
2015-12-09 2016-07-12 Address 1220 BROADWAY, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-02-11 2015-12-09 Address 1220 BROADWAY, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-09 2014-02-11 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-05-09 2014-02-11 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180713000025 2018-07-13 ARTICLES OF DISSOLUTION 2018-07-13
160712000569 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
151209006386 2015-12-09 BIENNIAL STATEMENT 2015-05-01
140211000094 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
131202000647 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
130509000808 2013-05-09 ARTICLES OF ORGANIZATION 2013-05-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State