Search icon

56TH & 6TH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 56TH & 6TH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2025692
ZIP code: 78701
County: New York
Place of Formation: Texas
Address: 203 COLORADO, AUSTIN, TX, United States, 78701

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JOHN C. WOOLEY Chief Executive Officer 203 COLORADO, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2004-06-10 2006-08-14 Address 40 COLVIN AVE, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2004-04-29 2004-06-10 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2004-04-29 2006-07-11 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2000-05-03 2004-04-29 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-22 2004-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1831953 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
060814000115 2006-08-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-08-14
060711000859 2006-07-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-08-10
040610002134 2004-06-10 BIENNIAL STATEMENT 2004-05-01
040429000024 2004-04-29 CERTIFICATE OF CHANGE 2004-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State