Search icon

SDFS LLC

Company Details

Name: SDFS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209439
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-06-09 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-02-03 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-29 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240205004493 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220609002281 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
220212000415 2022-02-12 BIENNIAL STATEMENT 2022-02-12
200203061541 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-59935 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007688 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006367 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140311006149 2014-03-11 BIENNIAL STATEMENT 2014-02-01
120229000006 2012-02-29 APPLICATION OF AUTHORITY 2012-02-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State