Name: | S D J MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1973 (51 years ago) |
Entity Number: | 239126 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 321 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS STEFANAKOS | Chief Executive Officer | 321 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
S D J MANAGEMENT CORP. | DOS Process Agent | 321 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2017-03-29 | Address | 48 ROCKAWAY TPKE, STE A1, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2009-09-30 | 2017-03-29 | Address | 33 CLUBSIDE DRIVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2017-03-29 | Address | 48 ROCKAWAY TPKE, STE A1, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2009-09-30 | Address | 336 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1993-11-03 | 2009-09-30 | Address | 336 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170329006159 | 2017-03-29 | BIENNIAL STATEMENT | 2015-11-01 |
131115002270 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
20130425037 | 2013-04-25 | ASSUMED NAME CORP DISCONTINUANCE | 2013-04-25 |
111205002339 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
100818002192 | 2010-08-18 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State