Name: | SOUTHBRIDGE FINANCIAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1994 (31 years ago) |
Entity Number: | 1820871 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 183 MADISON AVE SUITE 819, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARTHUR P FREIERMAN | Chief Executive Officer | 183 MADISON AVE SUITE 819, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 MADISON AVE SUITE 819, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-12 | 2000-05-19 | Address | SFC - 400 MADISON AVE, #1008, NEW YORK, NY, 10017, 1909, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2000-05-19 | Address | 400 MADISON AVENUE, SUITE 1008, NEW YORK, NY, 10017, 1909, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2000-05-19 | Address | 400 MADISON AVENUE, SUITE 1008, NEW YORK, NY, 10017, 1909, USA (Type of address: Service of Process) |
1994-05-16 | 1998-05-12 | Address | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020514002040 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000519002635 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
980512002888 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
940516000314 | 1994-05-16 | APPLICATION OF AUTHORITY | 1994-05-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State