Search icon

EXTENSIS VI LLC

Company Details

Name: EXTENSIS VI LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2713885
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EXTENSIS VI LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-12 2016-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-02 2016-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-01-02 2016-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000725 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002506 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061431 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34578 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34577 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102006576 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160908000697 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
160112006025 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140102006100 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120207002531 2012-02-07 BIENNIAL STATEMENT 2012-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State