Search icon

SDL ENTERPRISE TECHNOLOGIES

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILL JONES Chief Executive Officer 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, United States, 01880

History

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)

Filings

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