Search icon

SIXTH AND 20 OWNER LLC

Company Details

Name: SIXTH AND 20 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 May 2007 (18 years ago)
Date of dissolution: 08 May 2015
Entity Number: 3519121
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-30 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-10 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-17 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-05-17 2011-06-10 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
SR-94832 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150508000289 2015-05-08 SURRENDER OF AUTHORITY 2015-05-08
130517006283 2013-05-17 BIENNIAL STATEMENT 2013-05-01
121030000899 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120718001013 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
110610002569 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090507002831 2009-05-07 BIENNIAL STATEMENT 2009-05-01
071018000204 2007-10-18 CERTIFICATE OF PUBLICATION 2007-10-18
070517000732 2007-05-17 APPLICATION OF AUTHORITY 2007-05-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State