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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 329 TECUMSEH AVENUE, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
G JEFFREY OLSON | Chief Executive Officer | 329 TECUMSEH AVENUE, MT VERNON, NY, United States, 10553 |
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: Chief Executive Officer) |
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) |
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: Principal Executive Office) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State