S.D.C. CENTER INC.

Name: | S.D.C. CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1980 (45 years ago) |
Entity Number: | 657318 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA A. TURCIN | Chief Executive Officer | 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
DIANA A. TURCIN | DOS Process Agent | 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-03 | 2012-10-15 | Address | 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2012-10-15 | Address | 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1992-10-27 | 2008-10-03 | Address | 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1993-11-01 | Address | 2084 BALDWIN RD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1980-10-17 | 2008-10-03 | Address | 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141003006083 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121015006151 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
081003002244 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061101002341 | 2006-11-01 | BIENNIAL STATEMENT | 2006-10-01 |
041130002449 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State