Search icon

215 SULLIVAN 6B LLC

Company Details

Name: 215 SULLIVAN 6B LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Mar 2016 (9 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 4907692
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-01-29 2024-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-29 2024-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-07 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
240131001363 2023-12-14 CERTIFICATE OF TERMINATION 2023-12-14
220317002485 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200309060921 2020-03-09 BIENNIAL STATEMENT 2020-03-01
200129000072 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
SR-74658 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74657 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180309006392 2018-03-09 BIENNIAL STATEMENT 2018-03-01
161110000058 2016-11-10 CERTIFICATE OF PUBLICATION 2016-11-10
160307000013 2016-03-07 APPLICATION OF AUTHORITY 2016-03-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State