Search icon

WEST SIDE ADVISORS, LLC

Company Details

Name: WEST SIDE ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 1997 (28 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 2183765
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVCIE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Legal Entity Identifier

LEI Number:
549300KSX5TTLFVX3705

Registration Details:

Initial Registration Date:
2014-05-31
Next Renewal Date:
2022-10-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133970019
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-07 2023-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-07 2023-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-13 2012-03-07 Address 1995 BROADWAY, 8TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-09-05 2011-10-13 Address 1995 BROADWAY / 8TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-09-02 2007-09-05 Address 1995 BROADWAY, 8TH FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012003384 2023-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-12
190910060175 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170905006824 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006500 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130918006209 2013-09-18 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-128127.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State