Search icon

670 SIXTH AVENUE, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 state street, ALBANY, NY, 12207

History

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)

Filings

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