Name: | SOUTHERN DIVERSIFIED PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Mar 2008 (17 years ago) |
Entity Number: | 3650283 |
County: | Nassau |
Place of Formation: | Michigan |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-11 | 2016-07-27 | Address | 238 W JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2008-03-27 | 2016-03-11 | Address | 77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727000884 | 2016-07-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-07-27 |
160311000042 | 2016-03-11 | CERTIFICATE OF CHANGE | 2016-03-11 |
140312006050 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120502002809 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100514002774 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
080327000287 | 2008-03-27 | APPLICATION OF AUTHORITY | 2008-03-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State