Search icon

SD LIQUIDATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SD LIQUIDATING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1993 (32 years ago)
Date of dissolution: 22 May 2006
Entity Number: 1742542
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: TIME & LIFE BUILDING, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIM NELSON Chief Executive Officer TIME & LIFE BUILDING, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1999-07-22 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-09-22 1999-07-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-22 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-28 1997-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 1997-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060522000056 2006-05-22 CERTIFICATE OF TERMINATION 2006-05-22
990930001009 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990722002383 1999-07-22 BIENNIAL STATEMENT 1999-07-01
980128000394 1998-01-28 CERTIFICATE OF AMENDMENT 1998-01-28
970922000210 1997-09-22 CERTIFICATE OF CHANGE 1997-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State