Search icon

6 30TH STREET RE, LLC

Company Details

Name: 6 30TH STREET RE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4683955
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
6 30TH STREET RE, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-31 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2016-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2016-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-23 2015-09-18 Address 1455 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004602 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201002554 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201203061486 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-69825 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69826 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203006781 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006729 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160331000866 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
160317000628 2016-03-17 CERTIFICATE OF AMENDMENT 2016-03-17
150918000538 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State