Search icon

SF LICENSING CORPORATION

Company Details

Name: SF LICENSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1989 (36 years ago)
Date of dissolution: 07 Jul 2006
Entity Number: 1368782
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MASSIMO FERRAGAMO, PRESIDENT Chief Executive Officer 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-09-02 2002-07-30 Address 663 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-02 2002-07-30 Address 663 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-26 1999-09-02 Address 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-15 1999-09-02 Address 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-15 1993-08-26 Address % MODA IMPORTS, INC., 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060707000286 2006-07-07 CERTIFICATE OF MERGER 2006-07-07
050909002081 2005-09-09 BIENNIAL STATEMENT 2005-07-01
020730002325 2002-07-30 AMENDMENT TO BIENNIAL STATEMENT 2001-07-01
010712002073 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990902002323 1999-09-02 BIENNIAL STATEMENT 1999-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State