Search icon

WESTSIDE VIRTUAL, INC.

Company Details

Name: WESTSIDE VIRTUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590985
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 445 W. 50TH ST, #4W, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAMELA DEAN Chief Executive Officer 445 W. 50TH ST, #4W, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 445 W. 50TH ST, #4W, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-06-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-06-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-24 2022-09-30 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-24 2022-09-29 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-27 2024-06-28 Address 445 W. 50TH ST, #4W, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-06-11 2016-08-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-06-11 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628001096 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220930016586 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017205 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220601002054 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061978 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605007548 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160824000237 2016-08-24 CERTIFICATE OF CHANGE 2016-08-24
160627006177 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140611010314 2014-06-11 CERTIFICATE OF INCORPORATION 2014-06-11

Date of last update: 19 Feb 2025

Sources: New York Secretary of State