Search icon

SIX DEGREES NETWORK, CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SIX DEGREES NETWORK, CORPORATION, FLORIDA F11000002297 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSE LUIS ZUMAETA Chief Executive Officer 5751 NW 112TH AVE. SUITE 203, DORAL, FL, United States, 33178

History

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)

Filings

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