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
Name | Role | Address |
---|---|---|
ALFRED SCHATZBERG | Chief Executive Officer | % KAAL IND. LTD., 498 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SILVERBERG, STONEHILL & GOLDSMITH, P.C. | DOS Process Agent | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
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) |
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