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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 9375, GREENSBORO, NC, United States, 27429 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T GRAY MCCASKILL | Chief Executive Officer | 3625 N ELM STREET, GREENSBORO, NC, United States, 27455 |
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) |
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