Name: | SFS OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1993 (32 years ago) |
Date of dissolution: | 22 Jan 1998 |
Entity Number: | 1737881 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SFS INC. |
Fictitious Name: | SFS OF DELAWARE |
Principal Address: | 601 2ND AVE SO, HOPKINS, MN, United States, 55343 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MIKE MURATORE | Chief Executive Officer | 1285 DRUMMERS LANE, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1997-10-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980122000209 | 1998-01-22 | CERTIFICATE OF TERMINATION | 1998-01-22 |
971003002291 | 1997-10-03 | BIENNIAL STATEMENT | 1997-06-01 |
960620002636 | 1996-06-20 | BIENNIAL STATEMENT | 1995-06-01 |
930628000206 | 1993-06-28 | APPLICATION OF AUTHORITY | 1993-06-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State