SIDECAR LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SIDECAR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Sep 2009 |
Business ALEI: | 0982390 |
Annual report due: | 31 Mar 2011 |
Business address: | 60 RIVER RD, COS COB, CT, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | siobnan@sidecarllc.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIDECAR LLC, NEW YORK | 3872671 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SIOBHAN BURNS | Agent | 60 RIVER RD, COS COB, CT, 06807, United States | siobnan@sidecarllc.com | 60 RIVER RD, COS COB, CT, 06807, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SIOBHAN BURNS | Officer | 60 RIVER RD, COS COB, CT, 06807, United States | siobnan@sidecarllc.com | 60 RIVER RD, COS COB, CT, 06807, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SIOBHAN BURNS LLC | SIDECAR LLC | 2009-09-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010974912 | 2022-08-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010599297 | 2022-05-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004308906 | 2010-11-02 | - | Annual Report | Annual Report | 2010 |
0004013443 | 2009-09-17 | - | Amendment | Amend Name | - |
0004006774 | 2009-09-10 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information