Search icon

SDS EXPRESS, INC.

Company Details

Name: SDS EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1988 (37 years ago)
Date of dissolution: 24 May 1996
Entity Number: 1264997
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 52-09 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 50 RAMONA AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 917-749-4376

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-09 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY L. RACIOPPO Chief Executive Officer 166-04 23RD AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2085064-DCA Inactive Business 2019-04-24 2021-03-15
2072606-DCA Inactive Business 2018-06-05 2021-03-15

History

Start date End date Type Value
1988-05-26 1993-06-22 Address 52-24 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960524000013 1996-05-24 CERTIFICATE OF DISSOLUTION 1996-05-24
930622002631 1993-06-22 BIENNIAL STATEMENT 1993-05-01
B644902-4 1988-05-26 CERTIFICATE OF INCORPORATION 1988-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035893 LICENSE REPL INVOICED 2019-05-15 15 License Replacement Fee
3021510 LICENSE INVOICED 2019-04-23 200 Dealer in Products for the Disabled License Fee
2976133 RENEWAL INVOICED 2019-02-05 200 Dealer in Products for the Disabled License Renewal
2795000 LICENSE INVOICED 2018-05-31 100 Dealer in Products for the Disabled License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State