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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 OVAL DRIVE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
DAVID SPELLMAN, PRES | Chief Executive Officer | 4 OVAL DRIVE, ISLANDIA, NY, United States, 11749 |
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) |
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