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
Name | Role | Address |
---|---|---|
MIRIAM COHEN, ESQ. | DOS Process Agent | LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
STANFORD MILLER | Chief Executive Officer | 52 HARBOR VIEW AVENUE, STAMFORD, CT, United States, 06902 |
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) |
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