Name: | AGENT 16 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 1999 (26 years ago) |
Entity Number: | 2435863 |
ZIP code: | 06058 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 56, NORFOLK, CT, United States, 06058 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 56, NORFOLK, CT, United States, 06058 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-25 | 2013-12-11 | Address | 228 EAST 45TH ST, 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-11-13 | 2011-11-25 | Address | 79 5TH AVE, 16TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-11-24 | 2003-10-02 | Name | MEZZINA BROWN & PARTNERS LLC |
1999-11-03 | 1999-11-24 | Name | MEZZINA/BROWN & PARTNERS LLC |
1999-11-03 | 2003-11-13 | Address | 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211002176 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111125002028 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
071106002373 | 2007-11-06 | BIENNIAL STATEMENT | 2007-11-01 |
051020002244 | 2005-10-20 | BIENNIAL STATEMENT | 2005-11-01 |
031113002191 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State