Search icon

EAST SIDE CAPITAL, L.P.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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