Search icon

SIDECAR HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIDECAR HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2017 (8 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 5074022
ZIP code: 10007
County: Albany
Place of Formation: New York
Address: 57 READE STREET, APT 10F, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 57 READE STREET, APT 10F, NEW YORK, NY, United States, 10007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001734868
Phone:
9178416502

Latest Filings

Form type:
D
File number:
021-332669
Filing date:
2019-02-12
File:
Form type:
D
File number:
021-307950
Filing date:
2018-03-16
File:

History

Start date End date Type Value
2017-01-25 2017-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-01-25 2017-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606000380 2019-06-06 CERTIFICATE OF MERGER 2019-06-06
180813000163 2018-08-13 CERTIFICATE OF AMENDMENT 2018-08-13
180227000507 2018-02-27 CERTIFICATE OF PUBLICATION 2018-02-27
170815000510 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
170727000189 2017-07-27 CERTIFICATE OF CORRECTION 2017-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State