Search icon

SIDEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FREDERIC SAILLY Chief Executive Officer 5600 SUN COURT, NORCROSS, GA, United States, 30092

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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