Search icon

SIDEPROJECTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDEPROJECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2013 (12 years ago)
Entity Number: 4385406
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 175 VARICK STREET, FL 1, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
HOUTAN FANISALEK Chief Executive Officer 175 VARICK STREET, FL 1, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-04-05 2025-04-05 Address 175 VARICK STREET, FL 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-05 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2023-04-02 2023-04-02 Address 175 VARICK STREET, FL 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-05 Address 175 VARICK STREET, FL 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250405000055 2025-04-05 BIENNIAL STATEMENT 2025-04-05
230402000210 2023-04-02 BIENNIAL STATEMENT 2023-04-01
210419060312 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190426060189 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170405006738 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State