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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KILEE HUGHES | DOS Process Agent | 360 S Monroe St., Apt 809, Denver, CO, United States, 80209 |
Name | Role | Address |
---|---|---|
KILEE HUGHES | Chief Executive Officer | 360 S MONROE ST., APT 809, DENVER, CO, United States, 80209 |
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) |
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