Search icon

SAF REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAF REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1989 (35 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1410672
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2946 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED CRETELLA DOS Process Agent 2946 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
ALFRED CRETELLA Chief Executive Officer 2946 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1997-12-29 2002-01-29 Address 47 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1997-12-29 2002-01-29 Address 47 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1997-12-29 2002-01-29 Address 47 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1994-01-05 1997-12-29 Address 5266 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1993-10-26 1997-12-29 Address 5266 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1613201 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020129002859 2002-01-29 BIENNIAL STATEMENT 2001-12-01
971229002298 1997-12-29 BIENNIAL STATEMENT 1997-12-01
940105002476 1994-01-05 BIENNIAL STATEMENT 1993-12-01
931026003548 1993-10-26 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State