Name: | 6C PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2021 (3 years ago) |
Entity Number: | 6332533 |
ZIP code: | 37027 |
County: | Kings |
Place of Formation: | New York |
Address: | 3 crooked stick lane, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3 crooked stick lane, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
gkl registered agents, inc. | Agent | 23 wright avenue, AUBURN, NY, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2025-03-04 | Address | 71 orchard st., AUBURN, NY, 13021, USA (Type of address: Registered Agent) |
2024-12-16 | 2025-03-04 | Address | 17 Canary Court, Danville, NY, 94526, USA (Type of address: Service of Process) |
2023-12-20 | 2024-12-16 | Address | 23 wright avenue, AUBURN, NY, 13021, USA (Type of address: Registered Agent) |
2023-12-20 | 2024-12-16 | Address | 17 Canary Court, Danville, NY, 94526, USA (Type of address: Service of Process) |
2022-11-15 | 2023-12-20 | Address | 23 wright avenue, AUBURN, NY, 13021, USA (Type of address: Registered Agent) |
2022-11-15 | 2023-12-20 | Address | 17 Canary Court, Danville, NY, 94526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004534 | 2024-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-24 |
241216003338 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
231220004559 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
221115001814 | 2022-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-14 |
211119002935 | 2021-11-19 | ARTICLES OF ORGANIZATION | 2021-11-19 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State