Name: | S&F ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Aug 2002 (23 years ago) |
Date of dissolution: | 15 Oct 2010 |
Entity Number: | 2799390 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | ARNOLD L BARTFELD, ESQ, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REED SMITH LLP | DOS Process Agent | ARNOLD L BARTFELD, ESQ, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-13 | 2008-12-16 | Address | ATTN: MATTHEW FRANKS, ESQ., 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-08-09 | 2004-08-13 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101015001081 | 2010-10-15 | ARTICLES OF DISSOLUTION | 2010-10-15 |
081216002023 | 2008-12-16 | BIENNIAL STATEMENT | 2008-08-01 |
040813002438 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
021119000515 | 2002-11-19 | AFFIDAVIT OF PUBLICATION | 2002-11-19 |
021119000519 | 2002-11-19 | AFFIDAVIT OF PUBLICATION | 2002-11-19 |
020809000486 | 2002-08-09 | ARTICLES OF ORGANIZATION | 2002-08-09 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State