Name: | SAN FRANCISCO CITY LIMIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2003 (22 years ago) |
Entity Number: | 2919189 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 110495, BROOKLYN, NY, United States, 11211 |
Principal Address: | 780 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN CEPPOS | Chief Executive Officer | PO BOX 110495, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 110495, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-13 | 2008-09-25 | Address | 160 NORTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603002469 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
080925002033 | 2008-09-25 | BIENNIAL STATEMENT | 2007-06-01 |
030613000697 | 2003-06-13 | CERTIFICATE OF INCORPORATION | 2003-06-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30726 | CL VIO | INVOICED | 2004-06-22 | 250 | CL - Consumer Law Violation |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State