Name: | GIANT STEP 6 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2019 (6 years ago) |
Entity Number: | 5517784 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Giant Step 6 LLC empowers c-suite executives, school administrators and aspiring leaders to enhance their leadership abilities and foster positive work environments to avoid burn out and increase productivity. The company facilitates individual and group leadership training and development, assists with strategic planning, provides mentoring and coaching, creates and implements intense leadership academies, helps to strengthen community relations through customized leadership training and development. |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 332-262-7135
Website http://www.GiantStep6LLC.com
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-05-29 | Address | 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-04-04 | 2024-05-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-05-11 | 2023-04-04 | Address | 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-05-11 | 2023-04-04 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-03-20 | 2022-05-11 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-20 | 2022-05-11 | Address | 127 ROCKLAND LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001733 | 2024-05-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-14 |
230404001657 | 2023-04-04 | BIENNIAL STATEMENT | 2023-03-01 |
220511002068 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
211124002264 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
200826000667 | 2020-08-26 | CERTIFICATE OF PUBLICATION | 2020-08-26 |
190320010492 | 2019-03-20 | ARTICLES OF ORGANIZATION | 2019-03-20 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State