SAFDIE INVESTMENT SERVICES CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
SANDRA GRANNUM | Chief Executive Officer | 30 RAMLAND RD, STE 201, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 RAMLAND RD, STE 201, ORANGEBURG, NY, United States, 10962 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State