Search icon

SDM&R, INC.

Company Details

Name: SDM&R, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2011 (14 years ago)
Date of dissolution: 02 May 2019
Entity Number: 4090168
ZIP code: 27429
County: New York
Place of Formation: North Carolina
Address: PO BOX 9375, GREENSBORO, NC, United States, 27429
Principal Address: 3625 N ELM STREET, GREENSBORO, NC, United States, 27455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9375, GREENSBORO, NC, United States, 27429

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
T GRAY MCCASKILL Chief Executive Officer 3625 N ELM STREET, GREENSBORO, NC, United States, 27455

History

Start date End date Type Value
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-05 2012-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502000118 2019-05-02 SURRENDER OF AUTHORITY 2019-05-02
SR-57401 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57402 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140508006285 2014-05-08 BIENNIAL STATEMENT 2013-05-01
121005001095 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
110505000092 2011-05-05 APPLICATION OF AUTHORITY 2011-05-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State