Search icon

S D L BROKERAGE INC.

Headquarter

Company Details

Name: S D L BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1987 (38 years ago)
Entity Number: 1164178
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 437 EAST ALLEN STREET, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent one commerce plaza, 99 washinton ave., suite 805-a, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
DONALD JACOBY Chief Executive Officer 437 EAST ALLEN STREET, HUDSON, NY, United States, 12534

Links between entities

Type:
Headquarter of
Company Number:
000-292-729
State:
Alabama
Type:
Headquarter of
Company Number:
4761491
State:
IDAHO

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 437 EAST ALLEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2025-04-16 Address 437 EAST ALLEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 437 EAST ALLEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416004895 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240620003177 2024-06-20 CERTIFICATE OF CHANGE BY ENTITY 2024-06-20
230403001840 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220526001415 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
210421060048 2021-04-21 BIENNIAL STATEMENT 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State