-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
COURTSIDE EQUITY LLC
Company Details
Name: |
COURTSIDE EQUITY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Dec 1996 (28 years ago)
|
Entity Number: |
2089067 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1700 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1700 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2001-11-19
|
2025-03-24
|
Address
|
1700 BROADWAY 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-12-03
|
2001-11-19
|
Address
|
1285 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250324003762
|
2025-03-24
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2025-03-24
|
061128002414
|
2006-11-28
|
BIENNIAL STATEMENT
|
2006-12-01
|
041202002686
|
2004-12-02
|
BIENNIAL STATEMENT
|
2004-12-01
|
021220002178
|
2002-12-20
|
BIENNIAL STATEMENT
|
2002-12-01
|
011119000001
|
2001-11-19
|
CERTIFICATE OF CHANGE
|
2001-11-19
|
001130002155
|
2000-11-30
|
BIENNIAL STATEMENT
|
2000-12-01
|
981209002086
|
1998-12-09
|
BIENNIAL STATEMENT
|
1998-12-01
|
970411000587
|
1997-04-11
|
AFFIDAVIT OF PUBLICATION
|
1997-04-11
|
970411000583
|
1997-04-11
|
AFFIDAVIT OF PUBLICATION
|
1997-04-11
|
961203000257
|
1996-12-03
|
ARTICLES OF ORGANIZATION
|
1996-12-03
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State