Name: | SIXBEE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1983 (42 years ago) |
Date of dissolution: | 02 Nov 2021 |
Entity Number: | 832837 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 MELBOURNE LANE, OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL BERGER | DOS Process Agent | 23 MELBOURNE LANE, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
JOEL BERGER | Chief Executive Officer | 23 MELBOURNE LANE, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2022-08-09 | Address | 23 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
2019-04-12 | 2022-08-09 | Address | 23 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 2019-04-12 | Address | 3399 THIRD AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
1993-07-21 | 2019-04-12 | Address | 3399 THIRD AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2019-04-12 | Address | 3399 THIRD AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809002175 | 2021-11-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-02 |
190412060762 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170404006446 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130430002234 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110502002763 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State