Search icon

SDS INDUSTRIES, INC.

Company Details

Name: SDS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1240876
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 498 7TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED SCHATZBERG Chief Executive Officer % KAAL IND. LTD., 498 7TH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SILVERBERG, STONEHILL & GOLDSMITH, P.C. DOS Process Agent 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-05-20 1994-05-26 Address % AFTER FIVE INC., 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-05-20 1994-05-26 Address % AFTER FIVE INC., 530 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1988-03-04 1994-05-26 Address GOLDSMITH, P.C., 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1198852 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940526002178 1994-05-26 BIENNIAL STATEMENT 1994-03-01
930520002504 1993-05-20 BIENNIAL STATEMENT 1993-03-01
B610595-4 1988-03-04 CERTIFICATE OF INCORPORATION 1988-03-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State