Search icon

S.A.F. CORP.

Company Details

Name: S.A.F. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1994 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1873854
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 415 MADISON AVE., 18TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 66 BARRETT RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A FLANAGAN Chief Executive Officer 66 BARRETT RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
GREGORY LIMONCELLI % KAVANAGH PETERS POWELL & OSNATO DOS Process Agent 415 MADISON AVE., 18TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1613021 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970107002511 1997-01-07 BIENNIAL STATEMENT 1996-12-01
941207000329 1994-12-07 CERTIFICATE OF INCORPORATION 1994-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802037 Employee Retirement Income Security Act (ERISA) 1988-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-24
Termination Date 1988-05-27

Parties

Name MASON TENDERS
Role Plaintiff
Name S.A.F. CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State