Name: | SAM SIX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 22 May 2019 |
Entity Number: | 3456363 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-23 | 2016-08-10 | Address | 14 NTH CHESTNUT ST, #UNIT 2, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2007-01-03 | 2015-03-23 | Address | 311 WEST 107TH STREET, APT. 5R, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522000488 | 2019-05-22 | CERTIFICATE OF MERGER | 2019-05-22 |
SR-45744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170111006712 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
160810000154 | 2016-08-10 | CERTIFICATE OF AMENDMENT | 2016-08-10 |
150323002000 | 2015-03-23 | BIENNIAL STATEMENT | 2015-01-01 |
070425000162 | 2007-04-25 | CERTIFICATE OF PUBLICATION | 2007-04-25 |
070103000416 | 2007-01-03 | ARTICLES OF ORGANIZATION | 2007-01-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State