Name: | SIDC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2022 (3 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 6413768 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-23 | 2024-12-24 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-23 | 2024-12-24 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-21 | 2024-03-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001351 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
240323000393 | 2024-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-14 |
240221003683 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
220225000419 | 2022-02-25 | ARTICLES OF ORGANIZATION | 2022-02-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State