Name: | SDG HOLDINGS OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2014 (11 years ago) |
Entity Number: | 4586063 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Michigan |
Foreign Legal Name: | SDG HOLDINGS, INC. |
Fictitious Name: | SDG HOLDINGS OF NEW YORK |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 19800 WEST EIGHT MILE ROAD, SOUTHFIELD, MI, United States, 48075 |
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 |
---|---|---|
SETH D. GOLDEN | Chief Executive Officer | 19800 WEST EIGHT MILE ROAD, SOUTHFIELD, MI, United States, 48075 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-03 | 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 |
---|---|---|---|
220602002434 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200603060257 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604006658 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603007037 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603000026 | 2014-06-03 | APPLICATION OF AUTHORITY | 2014-06-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State