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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
6 30TH STREET RE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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