Name: | SIXTY USA RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2002 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2826889 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN H THOMAS DAVIS JR ESQ, 2 WALL ST, NEW YORK, NY, United States, 10005 |
Principal Address: | MR. RENATO ROSSI, 435 HUDSON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MR. RENATO ROSSI | Chief Executive Officer | 435 HUDSON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CARTER LEDYARD & MILBURN | DOS Process Agent | ATTN H THOMAS DAVIS JR ESQ, 2 WALL ST, NEW YORK, NY, United States, 10005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178927 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
041110002390 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
030430000417 | 2003-04-30 | CERTIFICATE OF AMENDMENT | 2003-04-30 |
021024000755 | 2002-10-24 | APPLICATION OF AUTHORITY | 2002-10-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State