-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10018
›
-
1000 SIXTH AVENUE LLC
Company Details
Name: |
1000 SIXTH AVENUE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
04 Jan 2000 (25 years ago)
|
Entity Number: |
2457091 |
ZIP code: |
10018
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
PO BOX 860, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
M & J TRIMMING
|
DOS Process Agent
|
PO BOX 860, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2006-01-13
|
2010-02-19
|
Address
|
1776 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2000-01-04
|
2006-01-13
|
Address
|
ATTN: MARSHALL COHEN, ESQ., 850 THIRD AVENUE-19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140424002300
|
2014-04-24
|
BIENNIAL STATEMENT
|
2014-01-01
|
120326002737
|
2012-03-26
|
BIENNIAL STATEMENT
|
2012-01-01
|
100219002751
|
2010-02-19
|
BIENNIAL STATEMENT
|
2010-01-01
|
060113002169
|
2006-01-13
|
BIENNIAL STATEMENT
|
2006-01-01
|
040128002405
|
2004-01-28
|
BIENNIAL STATEMENT
|
2004-01-01
|
021015002295
|
2002-10-15
|
BIENNIAL STATEMENT
|
2002-01-01
|
000619000199
|
2000-06-19
|
AFFIDAVIT OF PUBLICATION
|
2000-06-19
|
000619000197
|
2000-06-19
|
AFFIDAVIT OF PUBLICATION
|
2000-06-19
|
000104000442
|
2000-01-04
|
ARTICLES OF ORGANIZATION
|
2000-01-04
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State