Name: | OFFERSIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1997 (28 years ago) |
Date of dissolution: | 14 Jun 1999 |
Entity Number: | 2127777 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 3 E. 69TH ST, #8A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
SOHEILA Y. HAYEK | Chief Executive Officer | 3 E. 69TH ST, #8A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-28 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-03-28 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990614000292 | 1999-06-14 | CERTIFICATE OF DISSOLUTION | 1999-06-14 |
990416002057 | 1999-04-16 | BIENNIAL STATEMENT | 1999-03-01 |
970929000092 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970328000203 | 1997-03-28 | CERTIFICATE OF INCORPORATION | 1997-03-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State