Name: | SFX ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 19 Jul 1996 (29 years ago) |
Entity Number: | 2049556 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 2018-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-31 | 2018-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-07-19 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-07-19 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206000288 | 2018-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-12-06 |
181009000303 | 2018-10-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-08 |
970331000517 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
960719000248 | 1996-07-19 | APPLICATION OF AUTHORITY | 1996-07-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State