Search icon

SQUARE MILE CAPITAL MANAGEMENT IV LLC

Company Details

Name: SQUARE MILE CAPITAL MANAGEMENT IV LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2015 (10 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 4708787
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SQUARE MILE CAPITAL MANAGEMENT IV LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-02-05 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-02-05 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006598 2023-12-29 SURRENDER OF AUTHORITY 2023-12-29
230201003026 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061696 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061002 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-70314 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180223006242 2018-02-23 BIENNIAL STATEMENT 2017-02-01
150211000541 2015-02-11 APPLICATION OF AUTHORITY 2015-02-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State