Name: | LIC VI LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Aug 2011 (13 years ago) |
Date of dissolution: | 17 Dec 2015 |
Entity Number: | 4128831 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVE, FL 6, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVE, FL 6, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-10 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-10 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217000167 | 2015-12-17 | SURRENDER OF AUTHORITY | 2015-12-17 |
150803007845 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006325 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
111223000620 | 2011-12-23 | CERTIFICATE OF PUBLICATION | 2011-12-23 |
110810000363 | 2011-08-10 | APPLICATION OF AUTHORITY | 2011-08-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State