Sdl, Inc. Overview
Sdl, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-three years ago on Monday, September 23, 1991 as recorded in documents filed with Nevada Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Sdl, Inc.
Network Visualizer
Advertisements
Key People
Who own Sdl, Inc.
Name | |
---|---|
David J. Kane 1 |
President
|
Yetta Kane 1 |
President
|
Anthony Muller |
President
|
Barry Kane |
Treasurer
|
Larisa Rappaport 5 |
Director
Secretary
|
Known Addresses for Sdl, Inc.
Corporate Filings for Sdl, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01826484 |
Date Filed: | Monday, November 23, 1992 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C8492-1991 |
Date Filed: | Monday, September 23, 1991 |
Date Expired: | Thursday, December 31, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/23/1991 | Articles of Incorporation | ||
3/27/2000 | Amendment | REINSTATED-REVOKED 6-1-99 APN | |
3/27/2000 | Registered Agent Change | COHEN LEE JOHNSON & MERIALDO SUITE 870 301 E. CLARK AVE LAS VEGAS NV 89101 APN | |
10/2/2000 | Annual List | ||
10/10/2001 | Annual List | ||
10/24/2001 | Annual List | ||
9/5/2002 | Annual List | ||
10/6/2003 | Registered Agent Change | CHRISTOPHER MCGAREY STE. 250 3790 SO. PARADISE RD. LAS VEGAS NV 89109 APN | |
1/6/2004 | Annual List | ||
8/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/26/2005 | Annual List | ||
12/19/2005 | Registered Agent Change | ||
9/11/2006 | Annual List | ||
9/10/2007 | Annual List | ||
9/8/2008 | Annual List | NO FSC 9/15/08 FAB | |
7/20/2009 | Annual List | 09/10 | |
7/22/2010 | Registered Agent Change | ||
9/10/2010 | Annual List | ||
9/6/2011 | Annual List | ||
9/17/2012 | Annual List | 12-13 | |
9/17/2012 | Registered Agent Change | ||
9/5/2013 | Annual List | 2013/2014 | |
8/14/2014 | Annual List | ||
8/8/2015 | Annual List | ||
12/23/2015 | Dissolution |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Sdl, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sdl, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1768 Automation Pkwy San Jose, CA 95131
13425 Ventura Blvd Sherman Oaks, CA 91423
5129 Bluebell Ave Valley Village, CA 91607
2621 Thrasher Ln San Jose, CA 95125
3846 Country Club Dr Long Beach, CA 90807
These addresses are known to be associated with Sdl, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records