Search icon

SFC CONTRACT SERVICES, INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
TERRY G SKLAR Chief Executive Officer 168 BAYOU PIERRE CUT OFF RD, NATCHITOCHES, LA, United States, 71457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2299 HWY 485, ROBELINE, LA, United States, 71469

History

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)

Filings

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