Search icon

SOUNDSHORE CAPITAL LLC

Branch

Company Details

Name: SOUNDSHORE CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Branch of: SOUNDSHORE CAPITAL LLC, Connecticut (Company Number 0754419)
Entity Number: 2934509
ZIP code: 10013
County: Westchester
Place of Formation: Connecticut
Address: 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SOUNDSHORE CAPITAL LLC DOS Process Agent 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-10-15 2023-07-05 Address 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-08-02 2019-10-15 Address 25 HOWARD ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-09-13 2011-08-02 Address 25 HOWARD STREET 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-07-24 2010-09-13 Address 58 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002525 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220518002417 2022-05-18 BIENNIAL STATEMENT 2021-07-01
191015002054 2019-10-15 BIENNIAL STATEMENT 2019-07-01
110802002438 2011-08-02 BIENNIAL STATEMENT 2011-07-01
101022002781 2010-10-22 BIENNIAL STATEMENT 2009-07-01
100913000117 2010-09-13 CERTIFICATE OF CHANGE 2010-09-13
031104000707 2003-11-04 AFFIDAVIT OF PUBLICATION 2003-11-04
031104000705 2003-11-04 AFFIDAVIT OF PUBLICATION 2003-11-04
030724000528 2003-07-24 APPLICATION OF AUTHORITY 2003-07-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State