Search icon

SIDCO, LLC

Headquarter

Company Details

Name: SIDCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2017 (8 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 5115574
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SIDCO, LLC, ILLINOIS LLC_06455344 ILLINOIS

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-04-06 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003160 2023-12-26 CERTIFICATE OF MERGER 2023-12-31
230417009540 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210422060448 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190422060358 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170614000241 2017-06-14 CERTIFICATE OF PUBLICATION 2017-06-14
170406000121 2017-04-06 ARTICLES OF ORGANIZATION 2017-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812042 Other Contract Actions 2018-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-20
Termination Date 2019-06-28
Date Issue Joined 2019-05-03
Pretrial Conference Date 2019-02-22
Section 1331
Status Terminated

Parties

Name SIDCO, LLC
Role Plaintiff
Name NUSSBAUM,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State