Search icon

S + DX COMPUTER CONSTRUCTION INC.

Company Details

Name: S + DX COMPUTER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2005 (20 years ago)
Date of dissolution: 01 Nov 2011
Entity Number: 3158598
ZIP code: 10002
County: New York
Place of Formation: New York
Address: F/FL, 58 ALLEN STREET, NEW YORK, NY, United States, 10002
Principal Address: 58 ALLEN ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-219-3985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONG ZHANG Chief Executive Officer 58 ALLEN ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SONG ZHANG DOS Process Agent F/FL, 58 ALLEN STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1243522-DCA Inactive Business 2006-11-14 2010-12-31
1242746-DCA Inactive Business 2006-10-31 2012-06-30

Filings

Filing Number Date Filed Type Effective Date
111101000950 2011-11-01 CERTIFICATE OF DISSOLUTION 2011-11-01
090130003096 2009-01-30 BIENNIAL STATEMENT 2009-02-01
050202000185 2005-02-02 CERTIFICATE OF INCORPORATION 2005-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
869763 RENEWAL INVOICED 2010-04-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
870892 RENEWAL INVOICED 2008-10-17 340 Electronics Store Renewal
869764 RENEWAL INVOICED 2008-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
771224 LICENSE INVOICED 2006-11-15 425 Electronic Store License Fee
766120 LICENSE INVOICED 2006-11-01 340 Electronic & Home Appliance Service Dealer License Fee
766121 FINGERPRINT INVOICED 2006-10-31 75 Fingerprint Fee
66882 PL VIO INVOICED 2006-10-31 60 PL - Padlock Violation
66883 PL VIO INVOICED 2006-10-31 75 PL - Padlock Violation

Date of last update: 11 Mar 2025

Sources: New York Secretary of State