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
Name | Role | Address |
---|---|---|
SONG ZHANG | Chief Executive Officer | 58 ALLEN ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SONG ZHANG | DOS Process Agent | F/FL, 58 ALLEN STREET, NEW YORK, NY, United States, 10002 |
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 |
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 |
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