Name: | SDP CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2000 (25 years ago) |
Entity Number: | 2556317 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 NORTH PARK AVENUE, SUITE 60, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SDP CONSULTANTS, INC. | DOS Process Agent | 53 NORTH PARK AVENUE, SUITE 60, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
RALPH CIRILLO | Chief Executive Officer | 53 NORTH PARK AVENUE, SUITE 60, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-30 | 2016-09-01 | Address | 2738 BRIAN ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2007-05-30 | 2016-09-01 | Address | 2738 BRIAN ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2007-05-30 | 2016-09-01 | Address | 2738 BRIAN ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2000-09-25 | 2007-05-30 | Address | 53 N. PARK AVENUE SUITE 52, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910006536 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160901006419 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903006458 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
121011006463 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
100922002377 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State