Name: | SDN STACK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2015 (10 years ago) |
Date of dissolution: | 01 Nov 2021 |
Entity Number: | 4770600 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 BISHOP LN, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 6800 JERICHO TPK, SUITE 120W, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAMMAD RANA | DOS Process Agent | 14 BISHOP LN, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
HAMMAD AHMAD RANA | Chief Executive Officer | 6800 JERICHO TPK, SUITE 120W, SYOSSET, NY, United States, 11791 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2019-06-06 | 2022-05-24 | Address | 14 BISHOP LN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2018-01-17 | 2022-05-24 | Address | 6800 JERICHO TPK, SUITE 120W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2015-06-08 | 2021-11-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2015-06-08 | 2022-05-24 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2015-06-08 | 2019-06-06 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524003386 | 2021-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-01 |
190606060648 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
180117006374 | 2018-01-17 | BIENNIAL STATEMENT | 2017-06-01 |
150608010077 | 2015-06-08 | CERTIFICATE OF INCORPORATION | 2015-06-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State