Search icon

SIDWAY BUILDING APARTMENTS, LLC

Company Details

Name: SIDWAY BUILDING APARTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2006 (19 years ago)
Entity Number: 3436217
ZIP code: 12210
County: Westchester
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES INC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES INC Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001385963

Latest Filings

Form type:
REGDEX
File number:
021-98930
Filing date:
2006-12-18
File:

History

Start date End date Type Value
2006-12-27 2010-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-27 2010-05-12 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)

Filings

Filing Number Date Filed Type Effective Date
141126006262 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121129006213 2012-11-29 BIENNIAL STATEMENT 2012-11-01
100512000857 2010-05-12 CERTIFICATE OF CHANGE 2010-05-12
081016002296 2008-10-16 BIENNIAL STATEMENT 2008-11-01
070206000841 2007-02-06 CERTIFICATE OF PUBLICATION 2007-02-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State