6PACK PROMOTIONS LLC

Name: | 6PACK PROMOTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Mar 2021 (4 years ago) |
Date of dissolution: | 29 Jan 2024 |
Entity Number: | 5954796 |
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 |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2024-01-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-27 | 2024-01-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-01-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-01-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-03 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130015839 | 2024-01-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-29 |
240127000035 | 2024-01-27 | BIENNIAL STATEMENT | 2024-01-27 |
220928020339 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928028086 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210303010719 | 2021-03-03 | ARTICLES OF ORGANIZATION | 2021-03-03 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State