Name: | EAST SIDE CAPITAL, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Apr 1993 (32 years ago) |
Entity Number: | 1716349 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-06 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-04-06 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210920000930 | 2021-09-20 | CERTIFICATE OF AMENDMENT | 2021-09-20 |
SR-20497 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-20498 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000131000354 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
930813000110 | 1993-08-13 | AFFIDAVIT OF PUBLICATION | 1993-08-13 |
930813000109 | 1993-08-13 | AFFIDAVIT OF PUBLICATION | 1993-08-13 |
930406000152 | 1993-04-06 | APPLICATION OF AUTHORITY | 1993-04-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State