Name: | SFC ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1998 (27 years ago) |
Entity Number: | 2261781 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SECURITY FUNDING CORPORATION |
Fictitious Name: | SFC ASSOCIATES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5610 LAVON WAY, ORLANDO, FL, United States, 32808 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SFC ASSOCIATES LLC 401K PROFIT SHARING PLAN AND TRUST | 2013 | 753072195 | 2014-09-05 | SFC ASSOCIATES | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-09-05 |
Name of individual signing | EZRA ZASK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 2122011991 |
Plan sponsor’s address | 420 LEXINGTON AVE STE 920, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2013-09-20 |
Name of individual signing | EZRA ZASK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
A. LOUIS PARKER | Chief Executive Officer | 500 VIRGINIA AVENUE, FORT WASHINGTON, PA, United States, 19468 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-23 | 2019-01-28 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 1999-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-21 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-21 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000619002362 | 2000-06-19 | BIENNIAL STATEMENT | 2000-05-01 |
991223000861 | 1999-12-23 | CERTIFICATE OF MERGER | 1999-12-30 |
991012000166 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980521000055 | 1998-05-21 | APPLICATION OF AUTHORITY | 1998-05-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State