Name: | 91 N 4TH OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2015 (10 years ago) |
Date of dissolution: | 15 Dec 2022 |
Entity Number: | 4713582 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|---|
2020-11-24 | 2022-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-28 | 2020-11-24 | Address | 505 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-06-03 | 2018-09-28 | Address | 505 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-02-20 | 2015-06-03 | Address | 3003 AVENUE L, SUITE 2R, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215003605 | 2022-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-15 |
201124000445 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
191205060785 | 2019-12-05 | BIENNIAL STATEMENT | 2019-02-01 |
180928006092 | 2018-09-28 | BIENNIAL STATEMENT | 2017-02-01 |
150603000519 | 2015-06-03 | CERTIFICATE OF CHANGE | 2015-06-03 |
150220010063 | 2015-02-20 | ARTICLES OF ORGANIZATION | 2015-02-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State