Name: | SFC CONTRACT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2001 (24 years ago) |
Date of dissolution: | 14 Dec 2022 |
Entity Number: | 2658236 |
ZIP code: | 71469 |
County: | Essex |
Place of Formation: | Louisiana |
Address: | 2299 HWY 485, ROBELINE, LA, United States, 71469 |
Principal Address: | 168 BAYOU PIERRE CUT OFF RD, NATCHITOCHES, LA, United States, 71457 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
TERRY G SKLAR | Chief Executive Officer | 168 BAYOU PIERRE CUT OFF RD, NATCHITOCHES, LA, United States, 71457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2299 HWY 485, ROBELINE, LA, United States, 71469 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-09 | 2023-07-10 | Address | 168 BAYOU PIERRE CUT OFF RD, NATCHITOCHES, LA, 71457, USA (Type of address: Chief Executive Officer) |
2003-07-09 | 2023-07-10 | Address | 2299 HWY 485, ROBELINE, LA, 71469, USA (Type of address: Service of Process) |
2001-07-09 | 2003-07-09 | Address | 2299 HIGHWAY 485, ROBELINE, LA, 71469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710000800 | 2022-12-14 | SURRENDER OF AUTHORITY | 2022-12-14 |
050920002176 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
030709002011 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010709000382 | 2001-07-09 | APPLICATION OF AUTHORITY | 2001-07-09 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State