Search icon

SDS EXPRESS, INC.

Company Details

Name: SDS EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2018 (7 years ago)
Date of dissolution: 15 Sep 2021
Entity Number: 5272134
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 143-30 38TH AVE STE 1D, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-749-4376

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-30 38TH AVE STE 1D, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2085064-DCA Inactive Business 2019-04-24 2021-03-15
2072606-DCA Inactive Business 2018-06-05 2021-03-15

History

Start date End date Type Value
2018-02-20 2021-09-15 Address 143-30 38TH AVE STE 1D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-01-23 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-23 2018-02-20 Address 179-30 149TH AVE, STE 101, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210915002645 2021-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-15
180220000516 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
180123010318 2018-01-23 CERTIFICATE OF INCORPORATION 2018-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-01 No data 14330 38TH AVE, Queens, FLUSHING, NY, 11354 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-17 No data 14330 38TH AVE, Queens, FLUSHING, NY, 11354 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035893 LICENSE REPL INVOICED 2019-05-15 15 License Replacement Fee
3021510 LICENSE INVOICED 2019-04-23 200 Dealer in Products for the Disabled License Fee
2976133 RENEWAL INVOICED 2019-02-05 200 Dealer in Products for the Disabled License Renewal
2795000 LICENSE INVOICED 2018-05-31 100 Dealer in Products for the Disabled License Fee

Date of last update: 30 Jan 2025

Sources: New York Secretary of State