Search icon

HOUSEHOLD SERVICES VI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSEHOLD SERVICES VI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285440
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
460786288
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-24 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-24 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-08 2019-07-24 Address 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-08-19 2016-08-08 Address 888 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2012-08-20 2014-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001033 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220801003120 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200805061158 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190724000563 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
180801007369 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State