Name: | SIDWAY PROPERTY 4, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2016 |
Entity Number: | 3436212 |
ZIP code: | 95112 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 777 N. FIRST STREET, SUITE 720, SAN JOSE, CA, United States, 95112 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 777 N. FIRST STREET, SUITE 720, SAN JOSE, CA, United States, 95112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-04 | 2016-09-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2010-05-04 | 2016-09-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2006-12-27 | 2010-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-27 | 2010-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-10 | 2006-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927000803 | 2016-09-27 | SURRENDER OF AUTHORITY | 2016-09-27 |
141126006272 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121129006257 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
100504000073 | 2010-05-04 | CERTIFICATE OF CHANGE | 2010-05-04 |
081113002132 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
070207000399 | 2007-02-07 | CERTIFICATE OF PUBLICATION | 2007-02-07 |
061227000672 | 2006-12-27 | CERTIFICATE OF CHANGE | 2006-12-27 |
061110000775 | 2006-11-10 | APPLICATION OF AUTHORITY | 2006-11-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State