Search icon

S. D. CHILDREN'S CENTER, INC.

Company Details

Name: S. D. CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1963 (62 years ago)
Entity Number: 157291
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 395-399 KNICKBOCKER AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 399 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 646-688-2608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEYER MIKE MAHANA Chief Executive Officer 399 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395-399 KNICKBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2026031-DCA Inactive Business 2015-07-23 2015-08-26

History

Start date End date Type Value
2023-12-26 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-05-27 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-05-27 1993-09-29 Address 395-399 KNICKERBOCKER, AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050817002418 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030502002595 2003-05-02 BIENNIAL STATEMENT 2003-05-01
990607002717 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970522002084 1997-05-22 BIENNIAL STATEMENT 1997-05-01
930929002491 1993-09-29 BIENNIAL STATEMENT 1993-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2136424 LICENSE INVOICED 2015-07-23 50 Special Sales License Fee
207340 OL VIO INVOICED 2013-08-16 250 OL - Other Violation
147995 CL VIO INVOICED 2011-11-18 150 CL - Consumer Law Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State