Search icon

SLG 1185 SIXTH A LLC

Company Details

Name: SLG 1185 SIXTH A LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466333
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-10-20 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-20 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-23 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-23 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001752 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230112001713 2023-01-12 BIENNIAL STATEMENT 2023-01-01
211020001152 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
210129060400 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190129060112 2019-01-29 BIENNIAL STATEMENT 2019-01-01
SR-93999 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94000 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170131006449 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150114006914 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130304002561 2013-03-04 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State