Name: | WESTSIDE ELECTRONICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2005 (19 years ago) |
Entity Number: | 3255255 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-13 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-13 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121025006000 | 2012-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
121001000784 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120913000522 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
091013002471 | 2009-10-13 | BIENNIAL STATEMENT | 2009-09-01 |
071019002494 | 2007-10-19 | BIENNIAL STATEMENT | 2007-09-01 |
050913000405 | 2005-09-13 | ARTICLES OF ORGANIZATION | 2005-09-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State