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