Name: | STRUCTURAL DISPLAY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1949 (76 years ago) |
Entity Number: | 63826 |
ZIP code: | 10605 |
County: | Queens |
Place of Formation: | New York |
Address: | 1311 MAMARONECK AVE., SUITE 17, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 12-12 33RD AVENUE, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1311 MAMARONECK AVE., SUITE 17, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
WILLIAM S. ABBATE | Chief Executive Officer | 12-12 33RD AVENUE, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-01 | 2013-01-23 | Address | 12-12 33RD AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1949-10-17 | 1989-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1949-10-17 | 1989-11-01 | Address | 44-01 11TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130123000488 | 2013-01-23 | CERTIFICATE OF CHANGE | 2013-01-23 |
051207002756 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
010927002367 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991117002292 | 1999-11-17 | BIENNIAL STATEMENT | 1999-10-01 |
971008002346 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State