SIXNET INC.

Name: | SIXNET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2012 (13 years ago) |
Date of dissolution: | 05 Jan 2017 |
Entity Number: | 4183102 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O RED LION CONTROLS, 20 WILLOW SPRINGS CIRCLE, YORK, PA, United States, 19801 |
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 |
---|---|---|
MICHAEL GRANBY | Chief Executive Officer | C/O RED LION CONTROLS, 20 WILLOW SPRINGS CIRCLE, YORK, PA, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170105000189 | 2017-01-05 | CERTIFICATE OF TERMINATION | 2017-01-05 |
160104008023 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006496 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State