Name: | SDH MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1993 (32 years ago) |
Date of dissolution: | 29 Jul 1996 |
Entity Number: | 1739096 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 159 WEST 53RD ST./ APT. 18E, NEW YORK, NY, United States, 10019 |
Principal Address: | 159 W 53RD ST, APT 18E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGIO HOJRAJ | DOS Process Agent | 159 WEST 53RD ST./ APT. 18E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SERGIO HOJRAJ | Chief Executive Officer | 159 W 53RD ST, APT 18E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1993-10-07 | Address | 340 EAST 64TH STREET (27A), NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960729000379 | 1996-07-29 | CERTIFICATE OF DISSOLUTION | 1996-07-29 |
951227002406 | 1995-12-27 | BIENNIAL STATEMENT | 1995-07-01 |
931007000193 | 1993-10-07 | CERTIFICATE OF CHANGE | 1993-10-07 |
930701000422 | 1993-07-01 | CERTIFICATE OF INCORPORATION | 1993-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State