Search icon

SDP CONSULTANTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SDP CONSULTANTS, INC. DOS Process Agent 53 NORTH PARK AVENUE, SUITE 60, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
RALPH CIRILLO Chief Executive Officer 53 NORTH PARK AVENUE, SUITE 60, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113578161
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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