Name: | SIXTEEN US PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2008 (17 years ago) |
Entity Number: | 3638381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Principal Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNALISA PELLIZZARI | Chief Executive Officer | C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2020-02-05 | 2024-02-28 | Address | 56 PINE STREET, 16-A, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-11 | 2024-02-28 | Address | C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2017-10-11 | Address | 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2010-04-14 | 2017-10-11 | Address | C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000917 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220211000878 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200205060248 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180205006516 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
171011002019 | 2017-10-11 | AMENDMENT TO BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State