Search icon

SIX POLE ACQUISITION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SIX POLE ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982738
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 19 WEST 44TH STREET, #811, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 44TH STREET, #811, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JONATHAN TELLER Chief Executive Officer 19 W 44 ST, STE 811, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-12-13 2019-03-27 Address PO BOX 528 / 143 GEORGICA RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2000-01-27 2016-08-08 Address PO BOX 528, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1997-12-17 2016-08-08 Address PO BOX 528, 143 GEORGICA RD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1997-12-17 2001-12-13 Address PO BOX 528, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1997-12-17 2000-01-27 Address PO BXO 528, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203062231 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190327060074 2019-03-27 BIENNIAL STATEMENT 2017-12-01
160808002011 2016-08-08 BIENNIAL STATEMENT 2015-12-01
120112003051 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100105002787 2010-01-05 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State