Name: | T6R GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2020 (5 years ago) |
Entity Number: | 5805601 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
emily fermin | Agent | 99 wall street, suite 2435, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2022-09-28 | Address | 99 wall street, suite 2435, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-03-18 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-08-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-08-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-05 | 2025-03-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-05 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-05 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-05 | 2025-03-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001256 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220928020357 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928028104 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220829001566 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
250318001278 | 2022-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-13 |
210111000411 | 2021-01-11 | CERTIFICATE OF PUBLICATION | 2021-01-11 |
200805010588 | 2020-08-05 | ARTICLES OF ORGANIZATION | 2020-08-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State