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 |
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 |
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) |
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