Search icon

502 6G LLC

Company Details

Name: 502 6G LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848309
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-22 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-22 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003377 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220622002296 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220511002483 2022-05-11 BIENNIAL STATEMENT 2021-11-01
210617060283 2021-06-17 BIENNIAL STATEMENT 2019-11-01
SR-106529 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106528 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160119000525 2016-01-19 CERTIFICATE OF PUBLICATION 2016-01-19
151112000201 2015-11-12 APPLICATION OF AUTHORITY 2015-11-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State