Search icon

815 SIXTH LLC

Company Details

Name: 815 SIXTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2007 (18 years ago)
Date of dissolution: 12 Apr 2016
Entity Number: 3532494
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 18 WEST 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ADELLCO MANAGEMENT DOS Process Agent 18 WEST 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001

Agent

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

History

Start date End date Type Value
2012-09-19 2013-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-18 2012-08-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-18 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95047 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160412000492 2016-04-12 CERTIFICATE OF TERMINATION 2016-04-12
130805002590 2013-08-05 BIENNIAL STATEMENT 2013-06-01
120919000838 2012-09-19 CERTIFICATE OF CHANGE 2012-09-19
120821000365 2012-08-21 CERTIFICATE OF CHANGE 2012-08-21
090908002623 2009-09-08 BIENNIAL STATEMENT 2009-06-01
071026000621 2007-10-26 CERTIFICATE OF PUBLICATION 2007-10-26
070618000862 2007-06-18 APPLICATION OF AUTHORITY 2007-06-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State