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