Name: | FOURTH ON THE SMITH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2015 (10 years ago) |
Entity Number: | 4801827 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-28 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-28 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-15 | 2020-02-28 | Address | 199 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-10-29 | 2019-08-15 | Address | 17 RIDGE ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2015-08-07 | 2018-10-29 | Address | 765 NORTHFIELD RD, WATERTOWN, CT, 06795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000041 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
220930016286 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019279 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220111002346 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200228000473 | 2020-02-28 | CERTIFICATE OF CHANGE | 2020-02-28 |
190815060049 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
181029006242 | 2018-10-29 | BIENNIAL STATEMENT | 2017-08-01 |
151005000285 | 2015-10-05 | CERTIFICATE OF PUBLICATION | 2015-10-05 |
150807000601 | 2015-08-07 | ARTICLES OF ORGANIZATION | 2015-08-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State