Name: | SANFONY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1966 (59 years ago) |
Date of dissolution: | 31 Dec 1990 |
Entity Number: | 195396 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1966-02-09 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1966-02-09 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C213646-2 | 1994-08-04 | ASSUMED NAME CORP INITIAL FILING | 1994-08-04 |
901227000297 | 1990-12-27 | CERTIFICATE OF MERGER | 1990-12-31 |
C147305-3 | 1990-06-01 | CERTIFICATE OF AMENDMENT | 1990-06-01 |
B298983-2 | 1985-12-12 | CERTIFICATE OF AMENDMENT | 1985-12-12 |
A447854-4 | 1977-12-06 | CERTIFICATE OF AMENDMENT | 1977-12-06 |
542451-4 | 1966-02-09 | CERTIFICATE OF INCORPORATION | 1966-02-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State