Search icon

WOODSIDE CREDIT, LLC

Company Details

Name: WOODSIDE CREDIT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3521950
ZIP code: 12205
County: Albany
Place of Formation: California
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2007-05-24 2023-06-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626001824 2023-06-26 BIENNIAL STATEMENT 2023-05-01
210512060265 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190516060267 2019-05-16 BIENNIAL STATEMENT 2019-05-01
180503006777 2018-05-03 BIENNIAL STATEMENT 2017-05-01
150504007917 2015-05-04 BIENNIAL STATEMENT 2015-05-01

Court Cases

Court Case Summary

Filing Date:
2021-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
WOODSIDE CREDIT, LLC
Party Role:
Plaintiff
Party Name:
JOSEPH DAVID KNICKERBOC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
WOODSIDE CREDIT, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
WOODSIDE CREDIT, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State