Name: | 4T HOLDINGS TWO 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: | 4976658 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004003388 | 2023-10-03 | CERTIFICATE OF TERMINATION | 2023-10-03 |
220824003737 | 2022-08-24 | BIENNIAL STATEMENT | 2022-07-01 |
220622002285 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210617060282 | 2021-06-17 | BIENNIAL STATEMENT | 2020-07-01 |
SR-107139 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107138 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160920000218 | 2016-09-20 | CERTIFICATE OF PUBLICATION | 2016-09-20 |
160713000175 | 2016-07-13 | APPLICATION OF AUTHORITY | 2016-07-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State