Search icon

SAFDIE INVESTMENT SERVICES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAFDIE INVESTMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2000 (25 years ago)
Date of dissolution: 15 Dec 2016
Entity Number: 2499230
ZIP code: 10962
County: New York
Place of Formation: New York
Address: 30 RAMLAND RD, STE 201, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA GRANNUM Chief Executive Officer 30 RAMLAND RD, STE 201, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 RAMLAND RD, STE 201, ORANGEBURG, NY, United States, 10962

Links between entities

Type:
Headquarter of
Company Number:
ca9a42c7-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F05000000955
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001116645
Phone:
(212) 457-8690

Latest Filings

Form type:
FOCUSN
File number:
008-52671
Filing date:
2010-03-11
File:
Form type:
X-17A-5
File number:
008-52671
Filing date:
2010-03-11
File:
Form type:
FOCUSN
File number:
008-52671
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-52671
Filing date:
2009-03-02
File:
Form type:
FOCUSN
File number:
008-52671
Filing date:
2008-02-29
File:

History

Start date End date Type Value
2006-04-07 2010-11-24 Address 360 MADISON AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-04-07 2010-11-24 Address 360 MADISON AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-04-07 2010-11-24 Address 360 MADISON AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-05-03 2006-04-07 Address 320 PARK AVE, 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-03 2006-04-07 Address 320 PARK AVE, 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161215000283 2016-12-15 CERTIFICATE OF DISSOLUTION 2016-12-15
120531002673 2012-05-31 BIENNIAL STATEMENT 2012-04-01
101124002620 2010-11-24 BIENNIAL STATEMENT 2010-04-01
080414002498 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060407002883 2006-04-07 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State