Search icon

SDJ CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SDJ CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1991 (34 years ago)
Date of dissolution: 01 Oct 2020
Entity Number: 1564830
ZIP code: 10010
County: New York
Place of Formation: New York
Address: STEVEN DIJOSEPH, 431 E. 20TH ST, NEW YORK, NY, United States, 10010
Principal Address: 431 E. 20TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVEN DIJOSEPH, 431 E. 20TH ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
STEVEN DIJOSEPH Chief Executive Officer 431 EAST 20TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-07-15 2012-01-25 Address 45 WEST 60TH ST, NEW YORK, NY, 10023, 7941, USA (Type of address: Principal Executive Office)
2003-07-15 2012-01-25 Address 45 WEST 60TH ST, NEW YORK, NY, 10023, 7941, USA (Type of address: Chief Executive Officer)
2003-07-15 2012-01-25 Address STEVEN DIJOSEPH, 45 WEST 60TH ST, NEW YORK, NY, 10023, 7941, USA (Type of address: Service of Process)
2001-07-16 2003-07-15 Address 155 W. 68TH ST., NEW YORK, NY, 10023, 5816, USA (Type of address: Principal Executive Office)
1997-08-12 2001-07-16 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001000038 2020-10-01 CERTIFICATE OF DISSOLUTION 2020-10-01
130813002075 2013-08-13 BIENNIAL STATEMENT 2013-07-01
120125002105 2012-01-25 BIENNIAL STATEMENT 2011-07-01
070806002397 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050929002328 2005-09-29 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State