Search icon

SIDEN, INC.

Company Details

Name: SIDEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2020 (5 years ago)
Entity Number: 5688320
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1460 Broadway, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JAMES NELSON Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
832366841
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 154 WEST 14TH STREET, 2ND FL, NEW YOR, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-04-30 2024-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-03-16 2020-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002751 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220104000925 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200430000379 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
200316000935 2020-03-16 CERTIFICATE OF CHANGE 2020-03-16
200114000163 2020-01-14 APPLICATION OF AUTHORITY 2020-01-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State