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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EXTENSIS VI LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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