Search icon

4T HOLDINGS ONE LLC

Company Details

Name: 4T HOLDINGS ONE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jul 2016 (9 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 4976650
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-06-22 2023-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-22 2023-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003384 2023-10-03 CERTIFICATE OF TERMINATION 2023-10-03
220923001735 2022-09-23 BIENNIAL STATEMENT 2022-07-01
220622002271 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210617060281 2021-06-17 BIENNIAL STATEMENT 2020-07-01
SR-107137 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107136 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160920000221 2016-09-20 CERTIFICATE OF PUBLICATION 2016-09-20
160713000161 2016-07-13 APPLICATION OF AUTHORITY 2016-07-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State