Name: | SIX DEGREES NETWORK, CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2010 (15 years ago) |
Date of dissolution: | 19 Oct 2016 |
Entity Number: | 3984669 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5751 NW 112TH AVE. SUITE 203, DORAL, FL, United States, 33178 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIX DEGREES NETWORK, CORPORATION, FLORIDA | F11000002297 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSE LUIS ZUMAETA | Chief Executive Officer | 5751 NW 112TH AVE. SUITE 203, DORAL, FL, United States, 33178 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-13 | 2011-03-08 | Address | 19 MARSHALL RD., YONKERS, NY, 10705, USA (Type of address: Registered Agent) |
2010-08-13 | 2011-07-20 | Address | 19 MARSHALL RD., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161019000289 | 2016-10-19 | CERTIFICATE OF DISSOLUTION | 2016-10-19 |
120816006044 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
110720000342 | 2011-07-20 | CERTIFICATE OF CHANGE | 2011-07-20 |
110308000004 | 2011-03-08 | CERTIFICATE OF CHANGE | 2011-03-08 |
100813000487 | 2010-08-13 | CERTIFICATE OF INCORPORATION | 2010-08-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State