SIXTY U.S.A. INC.

Name: | SIXTY U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1993 (32 years ago) |
Date of dissolution: | 14 Oct 2014 |
Entity Number: | 1736935 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-13 | 2012-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2012-02-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-06-23 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-06-23 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141014000876 | 2014-10-14 | CERTIFICATE OF TERMINATION | 2014-10-14 |
120229000306 | 2012-02-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-02-29 |
120106000123 | 2012-01-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-02-05 |
010604000208 | 2001-06-04 | CERTIFICATE OF AMENDMENT | 2001-06-04 |
991013000054 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State