Search icon

SDN STACK CORP.

Company Details

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

DOS Process Agent

Name Role Address
HAMMAD RANA DOS Process Agent 14 BISHOP LN, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
HAMMAD AHMAD RANA Chief Executive Officer 6800 JERICHO TPK, SUITE 120W, SYOSSET, NY, United States, 11791

Commercial and government entity program

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.

CAGE number:
7FTS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-01

Contact Information

POC:
HAMMAD RANA
Phone:
+1 516-535-0021
Fax:
+1 646-661-4344

History

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)

Filings

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