Search icon

FOURTH ON THE SMITH LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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