Name: | SDS TREE AND STUMP REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2013 (11 years ago) |
Entity Number: | 4504084 |
ZIP code: | 12010 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1529 Division St, Amsterdam, NY, United States, 12010 |
Principal Address: | 1529 Divison St., Amsterdam, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT D. SALMON | DOS Process Agent | 1529 Division St, Amsterdam, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
SCOTT D. SALMON | Chief Executive Officer | 1529 DIVISION ST, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 1529 DIVISION ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-28 | 2023-12-28 | Address | 1529 DIVISION ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-12-28 | Address | 1529 Division St, Amsterdam, NY, 12010, USA (Type of address: Service of Process) |
2013-12-20 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002877 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
230328000397 | 2023-03-28 | BIENNIAL STATEMENT | 2021-12-01 |
131220000948 | 2013-12-20 | CERTIFICATE OF INCORPORATION | 2013-12-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State