Name: | 670 SIXTH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2006 (18 years ago) |
Entity Number: | 3403891 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2024-08-02 | Address | 80 state street, ALBANY, NY, 12207, 2553, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-03 | 2022-02-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-23 | 2015-04-27 | Address | 433 FIFTH AVENUE SECOND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000170 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220819002141 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
220214002512 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
200803062407 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-93185 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93186 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007025 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006037 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
151204002025 | 2015-12-04 | BIENNIAL STATEMENT | 2014-08-01 |
150427000926 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State