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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVCIE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State