Name: | SLD COMMODITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1988 (37 years ago) |
Entity Number: | 1285257 |
ZIP code: | 06840 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 996, NEW CANAAN, CT, United States, 06840 |
Principal Address: | 21 LOCUST AVENUE, SUITE 1A, NEW CANAAN, CT, United States, 06840 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA FIRRINCIELI | DOS Process Agent | PO BOX 996, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
ANDREW SARGEANTSON | Chief Executive Officer | 21 LOCUST AVENUE, SUITE 1A, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 2 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-01-17 | 2025-01-17 | Address | 21 LOCUST AVENUE, SUITE 1A, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-05-30 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001167 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
221031003004 | 2022-10-31 | BIENNIAL STATEMENT | 2022-08-01 |
180803006167 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160805006200 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140811006721 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State