Search icon

SIXTEEN US PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANNALISA PELLIZZARI Chief Executive Officer C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
C/O REINHARDT LLP DOS Process Agent 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005

History

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)

Filings

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