Name: | THE AGILE SIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2009 (16 years ago) |
Entity Number: | 3758473 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 56TH STREET APT #9G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 EAST 56TH STREET APT #9G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-02 | 2012-06-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-02 | 2011-02-04 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120626001138 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
110204003161 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090102000693 | 2009-01-02 | ARTICLES OF ORGANIZATION | 2009-01-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State