Search icon

SUFI, INC.

Company Details

Name: SUFI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1993 (32 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1697716
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 28 WEST GRAND AVE., MONTVALE, NJ, United States, 07645
Address: ATTN: STANLEY E. BLOCH, ESQ., 805 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. PEARSON Chief Executive Officer 28 WEST GRAND AVENUE, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
C/O BAER MARKS & UPHAM DOS Process Agent ATTN: STANLEY E. BLOCH, ESQ., 805 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-03-14 2001-04-18 Address 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 9998, USA (Type of address: Principal Executive Office)
1993-02-12 1996-05-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-01-27 1993-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-27 2001-04-18 Address ATTN: STANLEY E. BLOCH, ESQ., 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1634792 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
010418002063 2001-04-18 BIENNIAL STATEMENT 2001-01-01
971209000584 1997-12-09 CERTIFICATE OF AMENDMENT 1997-12-09
960502000251 1996-05-02 CERTIFICATE OF AMENDMENT 1996-05-02
960214002135 1996-02-14 BIENNIAL STATEMENT 1995-01-01
941229000612 1994-12-29 CERTIFICATE OF MERGER 1994-12-29
940314002511 1994-03-14 BIENNIAL STATEMENT 1994-01-01
930212000328 1993-02-12 CERTIFICATE OF AMENDMENT 1993-02-12
930127000084 1993-01-27 CERTIFICATE OF INCORPORATION 1993-01-27

Date of last update: 08 Feb 2025

Sources: New York Secretary of State