Search icon

EFC SPONSORS CORPORATION

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023

History

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)

Filings

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