Search icon

SIX RED MARBLES, INC.

Company Details

Name: SIX RED MARBLES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098334
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 163 Highland Ave #1134, SUITE 310, Needham, MA, United States, 02494

Chief Executive Officer

Name Role Address
CRAIG HALPER Chief Executive Officer 163 HIGHLAND AVE #1134, SUITE 310, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
SIX RED MARBLES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 163 HIGHLAND AVE #1134, SUITE 310, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 101 STATION LANDING, SUITE 310, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2021-03-10 2025-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-05-14 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-14 2025-03-17 Address 101 STATION LANDING, SUITE 310, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2019-03-14 2021-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-20 2019-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-08 2018-12-20 Address 60 LANDMARK HILL DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317001206 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210310060242 2021-03-10 BIENNIAL STATEMENT 2021-03-01
SR-109673 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190314060536 2019-03-14 BIENNIAL STATEMENT 2019-03-01
181220000835 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
170308000238 2017-03-08 APPLICATION OF AUTHORITY 2017-03-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State