Name: | SFI I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 15 Oct 2015 |
Entity Number: | 2898080 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVE OF THE AMERICAS, 30TH FL., NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ISTAR INC. | DOS Process Agent | 1114 AVE OF THE AMERICAS, 30TH FL., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-19 | 2015-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-19 | 2015-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-04-23 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-23 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151015000334 | 2015-10-15 | SURRENDER OF AUTHORITY | 2015-10-15 |
150410006160 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
140219000571 | 2014-02-19 | CERTIFICATE OF CHANGE | 2014-02-19 |
130405006809 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110408002967 | 2011-04-08 | BIENNIAL STATEMENT | 2011-04-01 |
090416002548 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070620002003 | 2007-06-20 | BIENNIAL STATEMENT | 2007-04-01 |
050506002402 | 2005-05-06 | BIENNIAL STATEMENT | 2005-04-01 |
030905000673 | 2003-09-05 | AFFIDAVIT OF PUBLICATION | 2003-09-05 |
030905000672 | 2003-09-05 | AFFIDAVIT OF PUBLICATION | 2003-09-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State