Search icon

S.F.I. THE URETHANE PEOPLE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 FM 479, INGRAM, TX, United States, 78025

Chief Executive Officer

Name Role Address
J.D. LEE Chief Executive Officer 454 FM 479, INGRAM, TX, United States, 78025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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