Search icon

196-SIXTH CORP.

Company Details

Name: 196-SIXTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1983 (42 years ago)
Entity Number: 842680
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 444 MADISON AVENUE, 32ND FLOOR, NEW YORK,, NY, United States, 10022
Principal Address: metro management development inc, 1981 marcus avenue, lake success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT INC Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
BALTZIS, DAIGLE, LLP DOS Process Agent 444 MADISON AVENUE, 32ND FLOOR, NEW YORK,, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEREMY MARSHALL Chief Executive Officer 196 6TH AVENUE, APT. #1D, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI Number:
2549001KZ43YWDNB2R71

Registration Details:

Initial Registration Date:
2019-10-08
Next Renewal Date:
2025-10-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 196 6TH AVENUE, APT. #1E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2023-05-08 2023-05-08 Address 196 6TH AVENUE, APT. #1D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-01-14 2023-05-08 Address 196 6TH AVENUE, APT. #1E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-01-14 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230508002761 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220114000707 2022-01-14 AMENDMENT TO BIENNIAL STATEMENT 2022-01-14
210503062535 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190603061862 2019-06-03 BIENNIAL STATEMENT 2019-05-01
170510006258 2017-05-10 BIENNIAL STATEMENT 2017-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State