1010 SIXTH ASSOCIATES LLC

Name: | 1010 SIXTH ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 1999 (26 years ago) |
Entity Number: | 2339558 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-11 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-10 | 2024-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-14 | 2024-01-10 | Address | 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-24 | 2019-01-14 | Address | 1010 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-01-27 | 2005-01-24 | Address | ATTN: MR. JOEL PICKET, 201 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000567 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240511000247 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
240110001268 | 2024-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-09 |
210305061086 | 2021-03-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114060461 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State