Name: | SIDECAR TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2013 (12 years ago) |
Entity Number: | 4402114 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 360 PINE ST., SUITE 500, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUNIL PAUL | Chief Executive Officer | 360 PINE ST., SUITE 500, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 1811 LEAVENWORTH ST #7, NEW YORK, CA, 10011, USA (Type of address: Service of Process) |
2013-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-13 | 2015-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104199 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150916006277 | 2015-09-16 | BIENNIAL STATEMENT | 2015-05-01 |
130513000074 | 2013-05-13 | APPLICATION OF AUTHORITY | 2013-05-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State