Name: | EFC SPONSORS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1969 (56 years ago) |
Entity Number: | 273930 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-17 | 1987-03-12 | Address | SYSTEM, INC., 136 MADISON AVE., NEW WORK, NY, 10016, USA (Type of address: Service of Process) |
1985-01-17 | 1987-03-12 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1980-11-03 | 1985-01-17 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1980-11-03 | 1985-01-17 | Address | CORPORATION SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1972-01-31 | 1980-11-03 | Address | 521 FOFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1969-03-17 | 1972-01-31 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-03-17 | 1980-11-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C353529-2 | 2004-09-30 | ASSUMED NAME CORP DISCONTINUANCE | 2004-09-30 |
C336448-2 | 2003-09-10 | ASSUMED NAME CORP INITIAL FILING | 2003-09-10 |
B468946-2 | 1987-03-12 | CERTIFICATE OF AMENDMENT | 1987-03-12 |
B183689-2 | 1985-01-17 | CERTIFICATE OF AMENDMENT | 1985-01-17 |
A711157-2 | 1980-11-03 | CERTIFICATE OF AMENDMENT | 1980-11-03 |
963382-3 | 1972-01-31 | CERTIFICATE OF AMENDMENT | 1972-01-31 |
882511-2 | 1971-01-15 | CERTIFICATE OF AMENDMENT | 1971-01-15 |
743456-4 | 1969-03-17 | APPLICATION OF AUTHORITY | 1969-03-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State