Name: | S.F.I. THE URETHANE PEOPLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Nov 2007 |
Entity Number: | 2049831 |
ZIP code: | 78025 |
County: | New York |
Place of Formation: | California |
Address: | 454 FM 479, INGRAM, TX, United States, 78025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 454 FM 479, INGRAM, TX, United States, 78025 |
Name | Role | Address |
---|---|---|
J.D. LEE | Chief Executive Officer | 454 FM 479, INGRAM, TX, United States, 78025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2007-11-27 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent) |
2004-08-02 | 2007-11-27 | Address | 454 FM 479, INGRAM, TX, 78025, USA (Type of address: Service of Process) |
2003-04-04 | 2004-08-02 | Address | HCR 7 55E, INGRAM, TX, 78025, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2004-08-02 | Address | HCR 7 55E, INGRAM, TX, 78025, USA (Type of address: Principal Executive Office) |
2003-04-04 | 2004-08-02 | Address | HCR 7 55E, INGRAM, TX, 78025, USA (Type of address: Service of Process) |
1998-07-14 | 2003-04-04 | Address | 11098 E BELMONT AVE, SANGER, CA, 93657, 9471, USA (Type of address: Principal Executive Office) |
1998-07-14 | 2003-04-04 | Address | 11098 E BELMONT AVE, SANGER, CA, 93657, 9471, USA (Type of address: Service of Process) |
1998-07-14 | 2003-04-04 | Address | 11098 E BELMONT AVE, SANGER, CA, 93657, 9471, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 1998-07-14 | Address | 11098 E. BELMONT AVE, SANGER, CA, 93657, USA (Type of address: Service of Process) |
1996-07-22 | 2006-08-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071127000841 | 2007-11-27 | SURRENDER OF AUTHORITY | 2007-11-27 |
060809000677 | 2006-08-09 | CERTIFICATE OF CHANGE | 2006-08-09 |
060622002732 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040802002398 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
030404002276 | 2003-04-04 | BIENNIAL STATEMENT | 2002-07-01 |
000707002379 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
980714002513 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
960722000003 | 1996-07-22 | APPLICATION OF AUTHORITY | 1996-07-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State