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