Name: | BIG V SIX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2015 (9 years ago) |
Entity Number: | 4866494 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1749783 | 162 N MAIN ST, SUITE 5, FLORIDA, NY, 10921 | 162 N MAIN ST, SUITE 5, FLORIDA, NY, 10921 | 8456513292 | |||||||||
|
Form type | D |
File number | 021-319357 |
Filing date | 2018-08-15 |
File | View File |
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 |
---|---|---|---|
2018-07-23 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-18 | 2018-07-23 | Address | 162 N MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040367 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211217003405 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
200819060425 | 2020-08-19 | BIENNIAL STATEMENT | 2019-12-01 |
180723000453 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
171212006380 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
151218010157 | 2015-12-18 | ARTICLES OF ORGANIZATION | 2015-12-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State