Search icon

SIXNET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIXNET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2005 (20 years ago)
Date of dissolution: 03 Jan 2012
Entity Number: 3185242
ZIP code: 60048
County: Saratoga
Place of Formation: Delaware
Address: 732 FLORSHEIM DRIVE, SUITE #11, LIBERTYVILLE, IL, United States, 60048

DOS Process Agent

Name Role Address
C/O SPECTRIS INC., ATTENTION: TREASURER DOS Process Agent 732 FLORSHEIM DRIVE, SUITE #11, LIBERTYVILLE, IL, United States, 60048

Form 5500 Series

Employer Identification Number (EIN):
202592557
Plan Year:
2012
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
114
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-06 2012-01-03 Address 331 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2005-04-12 2009-03-06 Address PO BOX 767, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2005-03-31 2005-04-12 Address 3 TIMBER TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103000539 2012-01-03 SURRENDER OF AUTHORITY 2012-01-03
110413002507 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090306002661 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070306002111 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050526000085 2005-05-26 AFFIDAVIT OF PUBLICATION 2005-05-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA11M2292
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-09-22
Description:
THE PURPOSE OF THIS MODIFICATION IS TO ADD THE PART NUMBER SLX-8MS-5SC AND PAYMENT TERMS;NET 30 DAYS. ALL OTHER CONDITIONS AND TERMS REMAIN UNCHANGED.
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
N0024410P1602
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8778.00
Base And Exercised Options Value:
8778.00
Base And All Options Value:
8778.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-30
Description:
ETHERNET SWITCHES
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
HSCG4410PPC5057
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3400.00
Base And Exercised Options Value:
3400.00
Base And All Options Value:
3400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-02-26
Description:
PR LOG 01SRAN056
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING

Trademarks Section

Serial Number:
77953141
Mark:
SIXVIEW MANAGER
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2010-03-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SIXVIEW MANAGER

Goods And Services

For:
wireless modems; gateway routers in the nature of computer control hardware
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
77766859
Mark:
IPDATA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2009-06-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IPDATA

Goods And Services

For:
Providing private and secure real time electronic communication over a computer network
First Use:
2009-01-15
International Classes:
038 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State