Search icon

SDS FINANCIAL TECHNOLOGIES, INC.

Company Details

Name: SDS FINANCIAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1988 (37 years ago)
Entity Number: 1230746
ZIP code: 11560
County: New York
Place of Formation: New York
Address: 2119 19 Street, Astoria, NY, United States, 11560
Principal Address: 27 TAPPENWOOD DRIVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MARAGOS Chief Executive Officer 27 TAPPENWOOD DRIVE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2119 19 Street, Astoria, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
112899361
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 783 REMSENS LANE, MUTTONTOWN, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 27 TAPPENWOOD DRIVE, LOCUST VALLEY, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 27 TAPPENWOOD DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2017-06-09 2024-01-17 Address 783 REMSENS LANE, MUTTONTOWN, NY, 11771, USA (Type of address: Service of Process)
2017-06-09 2024-01-17 Address 783 REMSENS LANE, MUTTONTOWN, NY, 11771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117002977 2024-01-17 BIENNIAL STATEMENT 2024-01-17
230110003181 2023-01-10 BIENNIAL STATEMENT 2022-01-01
210106060876 2021-01-06 BIENNIAL STATEMENT 2020-01-01
170609002002 2017-06-09 BIENNIAL STATEMENT 2016-01-01
060516003338 2006-05-16 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State