Name: | SDL INTERNATIONAL AMERICA INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 03 Feb 2016 |
Entity Number: | 3586158 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 201 EDGEWATER DRIVE, STE 225, WAKEFIELD, MA, United States, 01880 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOMINIC LAVELLE | Chief Executive Officer | 201 EDGEWATER DRIVE, STE 225, WAKEFIELD, MA, United States, 01880 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2015-10-26 | Address | 201 EDGEWATER DRIVE, STE 225, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2011-11-15 | 2013-10-22 | Address | 101 EDGEWATER DR, STE 210, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office) |
2010-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-08 | 2013-10-22 | Address | GLOBE HOUSE, MAIDENHEAD, BURKSHORE, 51670, 4, GBR (Type of address: Chief Executive Officer) |
2010-01-08 | 2010-03-03 | Address | ATTN LYNN BUTTS, 1100 S MCCASLIN BLVD STE 250, SUPERIOR, CO, 80027, USA (Type of address: Service of Process) |
2010-01-08 | 2011-11-15 | Address | 5700 GRANTE PKWY, STE 560, PLANO, TX, 75024, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2010-01-08 | Address | 1100 S. MCCASLIN BLVD, STE 250, SUPERIOR, CO, 80027, USA (Type of address: Service of Process) |
2007-10-29 | 2008-06-16 | Address | 1704 DORSET DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48334 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48333 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160203000630 | 2016-02-03 | CERTIFICATE OF TERMINATION | 2016-02-03 |
151026006078 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131022006168 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111115002347 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
100303000737 | 2010-03-03 | CERTIFICATE OF CHANGE | 2010-03-03 |
100108002601 | 2010-01-08 | BIENNIAL STATEMENT | 2009-10-01 |
080616000922 | 2008-06-16 | CERTIFICATE OF CHANGE | 2008-06-16 |
071029000376 | 2007-10-29 | APPLICATION OF AUTHORITY | 2007-10-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State