Name: | SPECIALTY DIRECTORY DISTRIBUTION SERVICES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 07 Jun 2010 |
Entity Number: | 3463577 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Georgia |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 1520 BROADMOOR BLVD, SUITE A, BUFORD, GA, United States, 30518 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MURK L SMITHERMAN | Chief Executive Officer | 1520 BROADMOOR BLVD, STE A, BUFORD, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-17 | 2008-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-17 | 2008-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100607000699 | 2010-06-07 | CERTIFICATE OF TERMINATION | 2010-06-07 |
090122002191 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
080630000810 | 2008-06-30 | CERTIFICATE OF CHANGE | 2008-06-30 |
070117001058 | 2007-01-17 | APPLICATION OF AUTHORITY | 2007-01-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State