Search icon

S.D.S. CO., INC.

Company Details

Name: S.D.S. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1991 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1597624
ZIP code: 11749
County: Nassau
Place of Formation: New York
Address: 4 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
DAVID SPELLMAN, PRES Chief Executive Officer 4 OVAL DRIVE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2003-12-16 2006-01-31 Address 151 E. INDUSTRY CT, DEER PARK, NY, 11725, USA (Type of address: Service of Process)
2003-12-16 2006-01-31 Address 5 BROADLEY CT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-12-16 2006-01-31 Address 151 E INDUSTRY CT, DEER PARK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-01-13 2003-12-16 Address 5 BROADLY CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-01-13 2003-12-16 Address 5 BROADLEY CT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-01-13 2003-12-16 Address 5 BROADLEY CT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-12-03 2000-01-13 Address 11 RITA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-12-03 2000-01-13 Address 11 RITA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1997-12-03 2000-01-13 Address 11 RITA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1991-12-19 1997-12-03 Address 11 RITA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751679 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
060131003186 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031216002473 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020118002371 2002-01-18 BIENNIAL STATEMENT 2001-12-01
000113002522 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971203002579 1997-12-03 BIENNIAL STATEMENT 1997-12-01
911219000402 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State