Search icon

OFFERSIDE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SOHEILA Y. HAYEK Chief Executive Officer 3 E. 69TH ST, #8A, NEW YORK, NY, United States, 10021

History

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)

Filings

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