Search icon

SIX P.V.S.L.S. ONE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SIX P.V.S.L.S. ONE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2007 (17 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 3610777
ZIP code: 28173
County: Albany
Place of Formation: New York
Address: 9808 TOMPKINS LANE, STE 700 OFFICE 40, Waxhaw, NC, United States, 28173
Principal Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC DOS Process Agent 9808 TOMPKINS LANE, STE 700 OFFICE 40, Waxhaw, NC, United States, 28173

Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER SCOPINICH Chief Executive Officer 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-01-19 2022-01-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-12-19 2022-01-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-12-19 2022-01-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-13 2019-12-19 Address 90 STATE STREET STE 700,, ALBANY, NEW YORK, 12207, NY, 12207, USA (Type of address: Service of Process)
2016-04-15 2022-01-19 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220119000379 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
211206000467 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191219060028 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171213006386 2017-12-13 BIENNIAL STATEMENT 2017-12-01
160415000341 2016-04-15 CERTIFICATE OF CHANGE 2016-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State