Search icon

SDH II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SDH II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1999 (26 years ago)
Date of dissolution: 15 Dec 2016
Entity Number: 2372493
ZIP code: 20878
County: New York
Place of Formation: Delaware
Address: 9801 WASHINGTON BOULEVARD, GAITHERSBURG, MD, United States, 20878
Principal Address: 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9801 WASHINGTON BOULEVARD, GAITHERSBURG, MD, United States, 20878

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE CHAVEL Chief Executive Officer 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878

History

Start date End date Type Value
2012-11-06 2016-12-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-11-06 2016-12-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2005-07-12 2009-04-15 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-07-12 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
1999-04-28 2012-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
161215000259 2016-12-15 SURRENDER OF AUTHORITY 2016-12-15
150402006531 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130419006133 2013-04-19 BIENNIAL STATEMENT 2013-04-01
121106000699 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
110518002353 2011-05-18 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State