Search icon

SFC ASSOCIATES

Company Details

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

form 5500

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
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 AVENUE, SUITE 920, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing EZRA ZASK
SFC ASSOCIATES LLC 401K PROFIT SHARING PLAN AND TRUST 2012 753072195 2013-09-20 SFC ASSOCIATES 6
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
A. LOUIS PARKER Chief Executive Officer 500 VIRGINIA AVENUE, FORT WASHINGTON, PA, United States, 19468

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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