Search icon

SDDS HOLDINGS, INC.

Print

Details

Entity Number 3737824

Status Inactive

NameSDDS HOLDINGS, INC.

CountyOrange

Date of registration 30 Oct 2008 (16 years ago)

Date of dissolution 23 Mar 2023

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationGeorgia

Address po box 1117, BUFORD, GA, United States, 30518

Address ZIP code 30518

Principal Address 5018 BRISTOL INDUSTRIAL WAY, SUITE 204, BUFORD, GA, United States, 30518

Principal Address ZIP code 30518

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

po box 1117, BUFORD, GA, United States, 30518

Agent

Name Role

Registered Agent Revoked

Agent

Chief Executive Officer

Name Role Address

MICHAEL GIBSON

Chief Executive Officer

5018 BRISTOL INDUSTRIAL WAY, SUITE 204, BUFORD, GA, United States, 30518

History

Start date End date Type Value

2020-01-24

2023-03-30

Address

5018 BRISTOL INDUSTRIAL WAY, SUITE 204, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer)

2016-12-06

2023-03-30

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2014-10-02

2020-01-24

Address

1520 BROADMOOR BLVD, SUITE A, BUFORD, GA, 30518, USA (Type of address: Principal Executive Office)

2014-10-02

2020-01-24

Address

1520 BROADMOOR BLVD, SUITE A, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer)

2012-08-16

2016-12-06

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2010-11-02

2014-10-02

Address

1520 BROADMOOR BLVD, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer)

2010-11-02

2014-10-02

Address

1520 BROADMOOR BLVD, BUFORD, GA, 30518, USA (Type of address: Principal Executive Office)

2008-10-30

2012-08-16

Address

C/O NAT. REGISTERED AGENTS,INC, 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230330004172

2023-03-23

SURRENDER OF AUTHORITY

2023-03-23

200124060196

2020-01-24

BIENNIAL STATEMENT

2018-10-01

161206000100

2016-12-06

CERTIFICATE OF CHANGE

2016-12-06

161004006268

2016-10-04

BIENNIAL STATEMENT

2016-10-01

141002006267

2014-10-02

BIENNIAL STATEMENT

2014-10-01

121009006923

2012-10-09

BIENNIAL STATEMENT

2012-10-01

120816001095

2012-08-16

CERTIFICATE OF CHANGE (BY AGENT)

2012-08-16

101102002147

2010-11-02

BIENNIAL STATEMENT

2010-10-01

081030000665

2008-10-30

APPLICATION OF AUTHORITY

2008-10-30

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts