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