Search icon

SDPS, INC.

Print

Details

Entity Number 2619858

Status Inactive

NameSDPS, INC.

CountyNew York

Date of registration 23 Mar 2001 (23 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 825 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 700 DOWD AVENUE, ELIZABETH, NJ, United States, 07201

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN CUCCINIELLO

Chief Executive Officer

700 DOWD AVENUE, ELIZABETH, NJ, United States, 07201

DOS Process Agent

Name Role Address

PETER L. HESSELLUND-JENSEN, ESQ.

DOS Process Agent

825 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date

DP-1873175

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

090303002496

2009-03-03

BIENNIAL STATEMENT

2009-03-01

070327003133

2007-03-27

BIENNIAL STATEMENT

2007-03-01

050516002383

2005-05-16

BIENNIAL STATEMENT

2005-03-01

030227002946

2003-02-27

BIENNIAL STATEMENT

2003-03-01

010628000391

2001-06-28

CERTIFICATE OF AMENDMENT

2001-06-28

010323000326

2001-03-23

CERTIFICATE OF INCORPORATION

2001-03-23

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts