Name: | SDDS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Mar 2023 |
Entity Number: | 3737824 |
ZIP code: | 30518 |
County: | Orange |
Place of Formation: | Georgia |
Address: | po box 1117, BUFORD, GA, United States, 30518 |
Principal Address: | 5018 BRISTOL INDUSTRIAL WAY, SUITE 204, BUFORD, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 1117, BUFORD, GA, United States, 30518 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL GIBSON | Chief Executive Officer | 5018 BRISTOL INDUSTRIAL WAY, SUITE 204, BUFORD, GA, United States, 30518 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-24 | 2023-03-30 | Address | 5018 BRISTOL INDUSTRIAL WAY, SUITE 204, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer) |
2016-12-06 | 2023-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-02 | 2020-01-24 | Address | 1520 BROADMOOR BLVD, SUITE A, BUFORD, GA, 30518, USA (Type of address: Principal Executive Office) |
2014-10-02 | 2020-01-24 | Address | 1520 BROADMOOR BLVD, SUITE A, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2016-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330004172 | 2023-03-23 | SURRENDER OF AUTHORITY | 2023-03-23 |
200124060196 | 2020-01-24 | BIENNIAL STATEMENT | 2018-10-01 |
161206000100 | 2016-12-06 | CERTIFICATE OF CHANGE | 2016-12-06 |
161004006268 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006267 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State