Search icon

SFM MEDIA CORPORATION

Company Details

Name: SFM MEDIA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1969 (56 years ago)
Date of dissolution: 23 Dec 1998
Entity Number: 282641
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: JORDAN E. RINGEL, ESQ., 600 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MR. WALTER E. STAAB, PRESIDENT Chief Executive Officer 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT DOS Process Agent ATTN: JORDAN E. RINGEL, ESQ., 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-02-02 1998-12-23 Address 600 MADISON AVENUE, 12TH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1969-09-25 1998-02-02 Address 63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C288808-2 2000-05-19 ASSUMED NAME CORP INITIAL FILING 2000-05-19
981223000536 1998-12-23 SURRENDER OF AUTHORITY 1998-12-23
980202002931 1998-02-02 BIENNIAL STATEMENT 1997-09-01
A609828-3 1979-09-27 CERTIFICATE OF AMENDMENT 1979-09-27
784332-8 1969-09-25 APPLICATION OF AUTHORITY 1969-09-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State