Search icon

SIXUVUS, LTD.

Company Details

Name: SIXUVUS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1987 (38 years ago)
Entity Number: 1154852
ZIP code: 10553
County: Nassau
Place of Formation: New York
Address: 329 TECUMSEH AVENUE, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIXUVUS, LTD. PROFIT SHARING PLAN 2013 112861979 2014-10-16 SIXUVUS, LTD. 6
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 711510
Sponsor’s telephone number 2129041626
Plan sponsor’s DBA name VILLAGE PEOPLE
Plan sponsor’s address 329 TECUMSEH AVENUE, MT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing FELIPE ORTIZ-ROSE
SIXUVUS LTD. PROFIT SHARING PLAN 2011 112861979 2012-10-15 SIXUVUS LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 711510
Sponsor’s telephone number 2129041626
Plan sponsor’s DBA name VILLAGE PEOPLE
Plan sponsor’s address 329 TECUMSEH AVENUE, MT. VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 112861979
Plan administrator’s name SIXUVUS LTD.
Plan administrator’s address 329 TECUMSEH AVENUE, MT. VERNON, NY, 10553
Administrator’s telephone number 2129041626

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ALEXANDER BRILEY
SIXUVUS LTD. PROFIT SHARING PLAN 2010 112861979 2011-07-22 SIXUVUS LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 711510
Sponsor’s telephone number 2129041626
Plan sponsor’s DBA name VILLAGE PEOPLE
Plan sponsor’s address 329 TECUMSEH AVENUE, MT. VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 112861979
Plan administrator’s name SIXUVUS LTD.
Plan administrator’s address 329 TECUMSEH AVENUE, MT. VERNON, NY, 10553
Administrator’s telephone number 2129041626

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing ALEXANDER BRILEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 TECUMSEH AVENUE, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
G JEFFREY OLSON Chief Executive Officer 329 TECUMSEH AVENUE, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2001-04-05 2011-04-06 Address 330 WEST 38TH ST, STE 309, NEW YORK, NY, 10018, 2999, USA (Type of address: Principal Executive Office)
2001-04-05 2011-04-06 Address 330 WEST 38TH ST, STE 309, NEW YORK, NY, 10018, 2999, USA (Type of address: Service of Process)
2001-04-05 2011-04-06 Address 330 WEST 38TH ST, STE 309, NEW YORK, NY, 10018, 2999, USA (Type of address: Chief Executive Officer)
1999-04-02 2001-04-05 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, 2999, USA (Type of address: Principal Executive Office)
1999-04-02 2001-04-05 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, 2999, USA (Type of address: Chief Executive Officer)
1999-04-02 2001-04-05 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, 2999, USA (Type of address: Service of Process)
1997-03-21 1999-04-02 Address 165 WEST 46TH ST, SUITE 1308, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-03-21 1999-04-02 Address 165 WEST 46TH ST, SUITE 1308, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-03-21 1999-04-02 Address 165 WEST 46TH ST, SUITE 1308, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-05-12 1997-03-21 Address 1560 BROADWAY #1308, NEW YORK, NY, 10036, 1525, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110406002893 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090318002363 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070322002728 2007-03-22 BIENNIAL STATEMENT 2007-03-01
010405002551 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990402002437 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970321002113 1997-03-21 BIENNIAL STATEMENT 1997-03-01
940512002341 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930510003061 1993-05-10 BIENNIAL STATEMENT 1993-03-01
B472595-5 1987-03-20 CERTIFICATE OF INCORPORATION 1987-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706513 Trademark 2019-03-28 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-03-28
Termination Date 2020-06-25
Date Issue Joined 2019-03-28
Section 1051
Status Terminated

Parties

Name CAN'T STOP PRODUCTIONS INC.
Role Plaintiff
Name SIXUVUS, LTD.
Role Defendant
1904354 Trademark 2019-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-14
Termination Date 2019-06-20
Section 1051
Status Terminated

Parties

Name WILLIS
Role Plaintiff
Name SIXUVUS, LTD.
Role Defendant
1706513 Trademark 2017-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-08-25
Termination Date 2018-03-28
Date Issue Joined 2017-12-19
Section 1051
Status Terminated

Parties

Name CAN'T STOP PRODUCTIONS INC.
Role Plaintiff
Name SIXUVUS, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State