Entity Number 4709286
Status Inactive
NameS & D INTERIORS INC
CountyPutnam
Date of registration 12 Feb 2015 (10 years ago) 12 Feb 2015
Date of dissolution 27 Feb 2023 27 Feb 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 31 SPRUCE KNOLLS RD, PUTNAM VALLEY, NY, United States, 10579
Address ZIP code 10579
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
31 SPRUCE KNOLLS RD, PUTNAM VALLEY, NY, United States, 10579
REGISTERED AGENT RESIGNED
Agent
2021-03-15
2023-05-15
Address
31 SPRUCE KNOLLS RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2019-08-22
2021-03-15
Address
941 MCLEAN AVE, STE 417, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-02-12
2023-02-27
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-12
2018-12-21
Address
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-02-12
2019-03-05
Address
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
230515004473
2023-02-27
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-02-27
210315000888
2021-03-15
CERTIFICATE OF CHANGE
2021-03-15
190822000004
2019-08-22
CERTIFICATE OF CHANGE
2019-08-22
190305000552
2019-03-05
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
2019-03-05
181221000404
2018-12-21
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
2019-01-20
150212010051
2015-02-12
CERTIFICATE OF INCORPORATION
2015-02-12
Date of last update: 22 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts