Search icon

CRP 4 ST. MARKS PLACE D LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRP 4 ST. MARKS PLACE D LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2016 (9 years ago)
Date of dissolution: 13 Dec 2023
Entity Number: 4925091
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001676301
Phone:
646-545-6721

Latest Filings

Form type:
D
File number:
021-264351
Filing date:
2016-06-03
File:

History

Start date End date Type Value
2017-01-26 2023-12-15 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-01-26 2023-12-15 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-04-05 2017-01-26 Address 1841 BROADWAY, SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001332 2023-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-13
220401001322 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403061220 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403007617 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170126000231 2017-01-26 CERTIFICATE OF CHANGE 2017-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State