Search icon

SIXTEEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIXTEEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1118865
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN MARSHALL J GLUCK ESQ, 875 3RD AVE 9TH FL, NEW YORK, NY, United States, 10022
Principal Address: 405 PARK AVE (801), NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUINIOU MICHEL Chief Executive Officer 99 RUE DE RENNES, 75006 PARIS, France

DOS Process Agent

Name Role Address
ROBINSON BRAG ET AL DOS Process Agent ATTN MARSHALL J GLUCK ESQ, 875 3RD AVE 9TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-07-24 2012-03-02 Address ATT: MARSHALL J. GLUCK, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2006-03-13 2007-07-24 Address 245 FIFTH AVE, STE. 1900, NEW YORK, NY, 10016, 8728, USA (Type of address: Service of Process)
1995-05-25 2006-03-13 Address 405 PARK AVE (801), NEW YORK, NY, 10022, 4405, USA (Type of address: Service of Process)
1986-10-14 1995-05-25 Address ATTORNEY AT LAW, 645 FIFTH AVE.,STE 716, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120302002771 2012-03-02 BIENNIAL STATEMENT 2010-10-01
070724000387 2007-07-24 CERTIFICATE OF CHANGE 2007-07-24
060313000585 2006-03-13 CERTIFICATE OF CHANGE 2006-03-13
050124003093 2005-01-24 BIENNIAL STATEMENT 2004-10-01
981016002426 1998-10-16 BIENNIAL STATEMENT 1998-10-01

Court Cases

Court Case Summary

Filing Date:
2001-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
SIXTEEN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State