Name: | 4477 THIRD AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2015 (10 years ago) |
Date of dissolution: | 19 Aug 2022 |
Entity Number: | 4749012 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 845 THIRD AVE, FOUR FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
4477 THIRD AVE | DOS Process Agent | 845 THIRD AVE, FOUR FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-15 | 2022-10-24 | Address | 845 THIRD AVE, FOUR FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-02 | 2019-04-15 | Address | 600 MADISON AVENUE, THIRD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-04-27 | 2019-01-02 | Address | 75 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024003270 | 2022-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-19 |
220621001349 | 2022-06-21 | BIENNIAL STATEMENT | 2021-04-01 |
190415060408 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
190102060854 | 2019-01-02 | BIENNIAL STATEMENT | 2017-04-01 |
150731000091 | 2015-07-31 | CERTIFICATE OF PUBLICATION | 2015-07-31 |
150427010336 | 2015-04-27 | ARTICLES OF ORGANIZATION | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State