Name: | FIVE1SIX HOMES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2015 (9 years ago) |
Date of dissolution: | 08 Nov 2022 |
Entity Number: | 4816383 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-08 | 2023-06-08 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-11-08 | 2023-06-08 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-09-08 | 2022-11-08 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-09-08 | 2022-11-08 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608002823 | 2023-01-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-01-23 |
221108000863 | 2022-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-21 |
170907006677 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
151120000913 | 2015-11-20 | CERTIFICATE OF PUBLICATION | 2015-11-20 |
150908000316 | 2015-09-08 | ARTICLES OF ORGANIZATION | 2015-09-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State