Name: | SIDETALK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2021 (4 years ago) |
Entity Number: | 5931249 |
ZIP code: | 10106 |
County: | Albany |
Place of Formation: | Wyoming |
Address: | C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
SIDETALK LLC | DOS Process Agent | C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2025-02-03 | Address | C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2022-09-28 | 2023-02-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-01 | 2021-08-10 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001465 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230215000383 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
220928023648 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210810000046 | 2021-08-09 | CERTIFICATE OF PUBLICATION | 2021-08-09 |
210201000354 | 2021-02-01 | APPLICATION OF AUTHORITY | 2021-02-01 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State