SFK CONSULTING, INC.

Name: | SFK CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1994 (32 years ago) |
Date of dissolution: | 05 Jul 2024 |
Entity Number: | 1784637 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 JUNIPER AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT KROHN | DOS Process Agent | 15 JUNIPER AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
SCOTT KROHN | Chief Executive Officer | 15 JUNIPER AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2024-07-18 | Address | 15 JUNIPER AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2024-07-18 | Address | 15 JUNIPER AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-04-16 | 2008-02-08 | Address | 15 JUNIPER AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2004-04-16 | 2008-02-08 | Address | 15 JUNIPER AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-04-16 | 2008-02-08 | Address | 15 JUNIPER AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002713 | 2024-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-05 |
120221002262 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100111002301 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080208002870 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060208002577 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State