Search icon

SIXMIL CORPORATION

Headquarter

Company Details

Name: SIXMIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1958 (67 years ago)
Entity Number: 112410
ZIP code: 10154
County: New York
Place of Formation: New York
Address: LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Principal Address: 52 HARBOR VIEW AVENUE, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRIAM COHEN, ESQ. DOS Process Agent LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
STANFORD MILLER Chief Executive Officer 52 HARBOR VIEW AVENUE, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
000047936
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000099839
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0562362
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 52 HARBOR VIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-07-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-11 2024-02-05 Address LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2004-04-14 2021-05-11 Address LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2002-07-11 2004-04-14 Address LOWENSTEIN SANDLER, 1330 AVE OF AMERICAS 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002875 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210511060420 2021-05-11 BIENNIAL STATEMENT 2020-07-01
130729002226 2013-07-29 BIENNIAL STATEMENT 2012-07-01
080721002283 2008-07-21 BIENNIAL STATEMENT 2008-07-01
080111000401 2008-01-11 CERTIFICATE OF MERGER 2008-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State