Search icon

SDGLAW CORP.

Company Details

Name: SDGLAW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5091804
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 Post Avenue, Ste 400B, Westbury, NY, United States, 11590
Principal Address: 400 POST AVENUE, SUITE 400B, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF SCOTT D. GROSS DOS Process Agent 400 Post Avenue, Ste 400B, Westbury, NY, United States, 11590

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SCOTT GROSS Chief Executive Officer 400 POST AVENUE, SUITE 400B, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 400 POST AVENUE, SUITE 400B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-01-31 2025-02-05 Address 400 POST AVENUE, SUITE 400B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 400 POST AVENUE, SUITE 400B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-01-31 2025-02-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-02-05 2024-01-31 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-02-05 2024-01-31 Address 400 POST AVENUE, SUITE 400B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2017-02-27 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-02-27 2019-02-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000589 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240131000631 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210218060275 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190205061318 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170227000082 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State