S & D TRANSFER, INC.

Name: | S & D TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1994 (31 years ago) |
Entity Number: | 1876125 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SOUTH SERVICE RD STE 404, MELVILLE, NY, United States, 11747 |
Principal Address: | 300 MERRICK RD STE 203, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S & D TRANSFER, INC. | DOS Process Agent | 48 SOUTH SERVICE RD STE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DAVID TARABCIK | Chief Executive Officer | 300 MERRICK RD STE 203, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-20 | 2018-12-03 | Address | 300 MERRICK RD STE 203, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2000-11-28 | 2014-08-20 | Address | 65 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1998-12-14 | 2000-11-28 | Address | 65 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1998-12-14 | 2014-08-20 | Address | 65 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1998-12-14 | 2014-08-20 | Address | 65 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203007729 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006577 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141210006553 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
140820002101 | 2014-08-20 | BIENNIAL STATEMENT | 2012-12-01 |
050111002273 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State