Name: | ONEOSIX OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1980 (44 years ago) |
Entity Number: | 667154 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 106 SUFFOLK ST APT 2A, NEW YORK, NY, United States, 10002 |
Principal Address: | 106 SUFFOLK ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAM | Chief Executive Officer | 106 SUFFOLK ST, #1A, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
AMELIA RICHARDS | DOS Process Agent | 106 SUFFOLK ST APT 2A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2020-12-02 | Address | 106 SUFFOLK ST APT 2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-01-23 | 2016-12-02 | Address | 106 SUFFOLK ST, #1A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2013-01-23 | Address | 106 SUFFOLK ST, #1A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-12-05 | 2018-12-04 | Address | 106 SUFFOLK ST 2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2008-12-05 | 2011-01-10 | Address | 106 SOLFFOLK ST #5B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060542 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006745 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161202006372 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
130123006461 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
110110002781 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State