Search icon

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

Name SLAY'S RESTORATION LLC
Role Plaintiff
Name SDR GROUP INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State