S & F SERVICE CENTER CO., INC.

Name: | S & F SERVICE CENTER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1971 (54 years ago) |
Entity Number: | 304047 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 63-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Address: | 65-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
PASQUALLE MORELLO | Chief Executive Officer | 63-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 63-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-03 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-15 | 2025-01-24 | Address | 63-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2025-01-24 | Address | 65-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003759 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
221220001134 | 2022-12-20 | BIENNIAL STATEMENT | 2021-03-01 |
090302002243 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
050526002028 | 2005-05-26 | BIENNIAL STATEMENT | 2005-03-01 |
030326002918 | 2003-03-26 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State