Name: | SDHCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2891924 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | po box 396, OAKDALE, NY, United States, 11769 |
Principal Address: | 580 PINE AIRE DRIVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 396, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
SCOTT SCHELIN | Chief Executive Officer | 580 PINE AIRE DRIVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 580 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-05-22 | Address | 580 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-06-13 | Address | 580 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001534 | 2024-06-12 | CERTIFICATE OF AMENDMENT | 2024-06-12 |
240522002476 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
210401060303 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060364 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006128 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State