Search icon

GIANT STEP 6 LLC

Company Details

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

History

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)

Filings

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