Name: | SIDEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2009 (16 years ago) |
Entity Number: | 3803649 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5600 SUN COURT, NORCROSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FREDERIC SAILLY | Chief Executive Officer | 5600 SUN COURT, NORCROSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2021-04-20 | 2023-04-19 | Address | 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2017-04-14 | 2021-04-20 | Address | 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2015-04-23 | 2017-04-14 | Address | 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2012-03-29 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-29 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-27 | 2015-04-23 | Address | 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2009-04-28 | 2012-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-28 | 2012-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419002877 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210420060109 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190410060334 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170414006253 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150423006216 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130423006077 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
120329000798 | 2012-03-29 | CERTIFICATE OF CHANGE | 2012-03-29 |
110427002122 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090428000335 | 2009-04-28 | APPLICATION OF AUTHORITY | 2009-04-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State