6M GROUP INC.

Name: | 6M GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1999 (26 years ago) |
Entity Number: | 2378551 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 202 EAST 6TH STREET, STORE A, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-539-1039
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
6M GROUP INC. | DOS Process Agent | 202 EAST 6TH STREET, STORE A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GIULIO GRAZIANI | Chief Executive Officer | 64 SUMMIT AVE, JERSEY CITY, NJ, United States, 07304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2087337-DCA | Active | Business | 2019-06-19 | 2024-12-31 |
1241234-DCA | Active | Business | 2006-10-11 | 2024-06-30 |
1198320-DCA | Active | Business | 2005-05-25 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2020-04-03 | Address | 64 SURRIT AVE, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer) |
2018-08-06 | 2021-05-17 | Address | 202 EAST 6TH STREET, STORE A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-05-09 | 2018-08-06 | Address | 117 WEST 25TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-05-10 | 2018-08-06 | Address | 117 W 25TH ST / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-05-10 | 2003-05-09 | Address | 117 W 25TH ST / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517060314 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
200403060400 | 2020-04-03 | BIENNIAL STATEMENT | 2019-05-01 |
180806002030 | 2018-08-06 | BIENNIAL STATEMENT | 2017-05-01 |
050817002100 | 2005-08-17 | BIENNIAL STATEMENT | 2005-05-01 |
030509002834 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3655758 | RENEWAL | INVOICED | 2023-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
3559514 | RENEWAL | INVOICED | 2022-11-29 | 340 | Electronics Store Renewal |
3442678 | RENEWAL | INVOICED | 2022-04-29 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3337878 | RENEWAL | INVOICED | 2021-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
3314963 | LL VIO | CREDITED | 2021-04-02 | 250 | LL - License Violation |
3262142 | RENEWAL | INVOICED | 2020-11-25 | 340 | Electronics Store Renewal |
3185181 | RENEWAL | INVOICED | 2020-06-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3051740 | RENEWAL | INVOICED | 2019-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3024077 | PL VIO | INVOICED | 2019-05-01 | 200 | PL - Padlock Violation |
3024070 | LICENSE | INVOICED | 2019-05-01 | 340 | Electronic Store License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-03-31 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE | 1 | 1 | No data | No data |
2019-03-04 | Hearing Decision | UNLICENSED ELECTRONICS STORE | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State