Search icon

SD MARKETING, INC.

Company Details

Name: SD MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1796246
ZIP code: 10110
County: New York
Place of Formation: New York
Address: c/o peyser 500 fifth ave, 43fl, 43 FLOOR, new york, NY, United States, 10110
Principal Address: C/O PEYSER 500 FIFTH AVENUE, 43 FLOOR, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEYSER & ALEXANDER MANAGEMENT INC DOS Process Agent c/o peyser 500 fifth ave, 43fl, 43 FLOOR, new york, NY, United States, 10110

Chief Executive Officer

Name Role Address
STEPHEN DESSAU Chief Executive Officer C/O PEYSER 500 FIFTH AVE, 43FLOOR, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2024-02-01 2024-02-01 Address C/O PEYSER 500 FIFTH AVE, 43FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address C/O PEYSER 500 FIFTH AVE 43FL, 43 FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address C/O PEYSER 500 FIFTH AVE, 43FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2017-04-04 2020-02-03 Address 500 FIFTH AVENUE, SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2017-04-04 2020-02-03 Address 500 FIFTH AVENUE, SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2017-04-04 2020-02-03 Address 500 FIFTH AVENUE, SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1994-02-16 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-16 2017-04-04 Address 1221 SIXTH AVENUE 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037417 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220214001619 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200203062267 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180214006044 2018-02-14 BIENNIAL STATEMENT 2018-02-01
170404002013 2017-04-04 BIENNIAL STATEMENT 2016-02-01
940216000476 1994-02-16 CERTIFICATE OF INCORPORATION 1994-02-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State