Name: | SJF CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1993 (32 years ago) |
Entity Number: | 1737538 |
ZIP code: | 33129 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 289 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Address: | Stiphany Law, 1581 Brickell Ave., Unit 1703, Miami, FL, United States, 33129 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FRANZBLAU | Chief Executive Officer | 289 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
GARY STIPHANY | DOS Process Agent | Stiphany Law, 1581 Brickell Ave., Unit 1703, Miami, FL, United States, 33129 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 289 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-01 | Address | 8601 SW 145 STREET, PALMETTO BAY, FL, 33158, USA (Type of address: Service of Process) |
2020-05-18 | 2021-06-01 | Address | 8601 SW 145 STREET, PALMETTO BAY, FL, 33158, USA (Type of address: Service of Process) |
2018-07-30 | 2023-06-01 | Address | 289 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2018-07-30 | 2020-05-18 | Address | 80 SW 8 STREET, SUITE 3100, MIAMI, FL, 33130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001150 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060530 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200518000079 | 2020-05-18 | CERTIFICATE OF CHANGE | 2020-05-18 |
190603061855 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180730002002 | 2018-07-30 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State