Search icon

SIX ONE AGENCY INC.

Headquarter

Company Details

Name: SIX ONE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780347
ZIP code: 80209
County: New York
Place of Formation: New York
Address: 360 S Monroe St., Apt 809, Denver, CO, United States, 80209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
KILEE HUGHES DOS Process Agent 360 S Monroe St., Apt 809, Denver, CO, United States, 80209

Chief Executive Officer

Name Role Address
KILEE HUGHES Chief Executive Officer 360 S MONROE ST., APT 809, DENVER, CO, United States, 80209

Links between entities

Type:
Headquarter of
Company Number:
20231057372
State:
COLORADO

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 360 S MONROE ST., APT 809, DENVER, CO, 80209, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-09 Address 360 S MONROE ST., APT 809, DENVER, CO, 80209, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-09 Address 360 s monroe st., apt 809, DENVER, CO, 80209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609004116 2023-06-09 BIENNIAL STATEMENT 2023-06-01
230517001149 2023-05-17 CERTIFICATE OF CHANGE BY ENTITY 2023-05-17
221230000882 2022-12-30 BIENNIAL STATEMENT 2021-06-01
221230002398 2022-12-30 CERTIFICATE OF CHANGE BY ENTITY 2022-12-30
150625000335 2015-06-25 CERTIFICATE OF INCORPORATION 2015-06-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State