Name: | 4CH ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 11 Feb 2022 |
Entity Number: | 4709732 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2022-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-12 | 2019-07-09 | Address | 135 WEST 50TH STREET, 19TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214003169 | 2022-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-11 |
210202061706 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190709000332 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
190204060583 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
180627006357 | 2018-06-27 | BIENNIAL STATEMENT | 2017-02-01 |
150428000958 | 2015-04-28 | CERTIFICATE OF PUBLICATION | 2015-04-28 |
150212010266 | 2015-02-12 | ARTICLES OF ORGANIZATION | 2015-02-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State