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