Name: | SDL ENTERPRISE TECHNOLOGIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2013 (12 years ago) |
Entity Number: | 4407936 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SDL INC. |
Fictitious Name: | SDL ENTERPRISE TECHNOLOGIES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, United States, 01880 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILL JONES | Chief Executive Officer | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, United States, 01880 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2023-05-31 | Address | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-18 | 2021-05-20 | Address | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2013-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-23 | 2016-06-02 | Name | SDL ENTERPRISE TECHNOLOGIES INC. |
2013-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531002216 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210520060163 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
200813000288 | 2020-08-13 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2020-08-13 |
SR-63793 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251852 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160602000007 | 2016-06-02 | CERTIFICATE OF AMENDMENT | 2016-06-02 |
150518006285 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130523000933 | 2013-05-23 | APPLICATION OF AUTHORITY | 2013-05-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State