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 |
Name | Role | Address |
---|---|---|
MR. WALTER E. STAAB, PRESIDENT | Chief Executive Officer | 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT | DOS Process Agent | ATTN: JORDAN E. RINGEL, ESQ., 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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