Name: | SIDECAR HR HRO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Feb 2025 |
Branch of: | SIDECAR HR HRO, LLC, Florida (Company Number L15000210581) |
Entity Number: | 4871821 |
ZIP code: | 32801 |
County: | Albany |
Place of Formation: | Florida |
Address: | 1000 legion pl ste 860, ORLANDO, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1000 legion pl ste 860, ORLANDO, FL, United States, 32801 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-26 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2025-02-23 | 2025-02-26 | Address | 418 Broadway STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-06 | 2025-02-23 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2019-04-01 | 2025-02-23 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2016-01-04 | 2020-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001749 | 2025-02-25 | SURRENDER OF AUTHORITY | 2025-02-25 |
250223000179 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
220103002216 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200106061523 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190401000110 | 2019-04-01 | CERTIFICATE OF CHANGE | 2019-04-01 |
180109006320 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
160224000024 | 2016-02-24 | CERTIFICATE OF PUBLICATION | 2016-02-24 |
160104000182 | 2016-01-04 | APPLICATION OF AUTHORITY | 2016-01-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State