56TH & 6TH, INC.

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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOHN C. WOOLEY | Chief Executive Officer | 203 COLORADO, AUSTIN, TX, United States, 78701 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State