Search icon

SDL INTERNATIONAL AMERICA INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DOMINIC LAVELLE Chief Executive Officer 201 EDGEWATER DRIVE, STE 225, WAKEFIELD, MA, United States, 01880

History

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)

Filings

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