-
Home Page
›
-
Counties
›
-
Kings
›
-
48033
›
-
SDR GROUP INC.
Company Details
Name: |
SDR GROUP INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 Nov 2012 (12 years ago)
|
Entity Number: |
4316395 |
ZIP code: |
48033
|
County: |
Kings |
Place of Formation: |
Michigan |
Address: |
22310 TELEGRAPH RD., SOUTHFIELD, MI, United States, 48033 |
Principal Address: |
22310 TELEGRAPH ROAD, SOUTHFIELD, MI, United States, 48033 |
DOS Process Agent
Name |
Role |
Address |
SDR GROUP INC.
|
DOS Process Agent
|
22310 TELEGRAPH RD., SOUTHFIELD, MI, United States, 48033
|
Chief Executive Officer
Name |
Role |
Address |
ADAM BECKER
|
Chief Executive Officer
|
22310 TELEGRAPH ROAD, SOUTHFIELD, MI, United States, 48033
|
History
Start date |
End date |
Type |
Value |
2012-11-05
|
2014-11-13
|
Address
|
22310 TELEGRAPH RD., SOUTHFIELD, MI, 48033, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141202000283
|
2014-12-02
|
CERTIFICATE OF AMENDMENT
|
2014-12-02
|
141113006662
|
2014-11-13
|
BIENNIAL STATEMENT
|
2014-11-01
|
121105000367
|
2012-11-05
|
APPLICATION OF AUTHORITY
|
2012-11-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1503260
|
Other Contract Actions
|
2015-06-04
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-06-04
|
Termination Date |
2015-08-28
|
Date Issue Joined |
2015-07-24
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State