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 |
Name | Role | Address |
---|---|---|
ADELLCO MANAGEMENT | DOS Process Agent | 18 WEST 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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