Name: | 65 NORTH 6TH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 19 May 2022 |
Entity Number: | 4026037 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
65 NORTH 6TH, LLC | DOS Process Agent | 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2022-05-19 | Address | 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-12-02 | 2018-12-04 | Address | 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519002894 | 2022-05-19 | CERTIFICATE OF TERMINATION | 2022-05-19 |
201215060048 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181204007224 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170607006606 | 2017-06-07 | BIENNIAL STATEMENT | 2016-12-01 |
130529006109 | 2013-05-29 | BIENNIAL STATEMENT | 2012-12-01 |
110215000236 | 2011-02-15 | CERTIFICATE OF PUBLICATION | 2011-02-15 |
101202000787 | 2010-12-02 | APPLICATION OF AUTHORITY | 2010-12-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State