Search icon

SIDEARM SPORTS, LLC

Company Details

Name: SIDEARM SPORTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4618028
ZIP code: 10005
County: Onondaga
Place of Formation: Missouri
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SIDEARM SPORTS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 505 HOBBS ROAD, JEFFERSON CITY, MO, 65109, USA (Type of address: Service of Process)
2014-08-25 2018-08-01 Address 505 HOBBS ROAD, JEFFERSON CITY, MO, 65109, USA (Type of address: Service of Process)
2014-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-06 2014-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039780 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000775 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062351 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-68389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007038 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006915 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141015000010 2014-10-15 CERTIFICATE OF PUBLICATION 2014-10-15
140825000389 2014-08-25 CERTIFICATE OF MERGER 2014-08-25
140806000680 2014-08-06 APPLICATION OF AUTHORITY 2014-08-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State