SFF REALTY CORP.

Name: | SFF REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2004 (21 years ago) |
Entity Number: | 3097899 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDER SRULOWITZ | Chief Executive Officer | 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O SONNENSCHEIN, SHERMAN & DEUTSCH, LLP | DOS Process Agent | 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-12-31 | Address | 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-12-31 | Address | 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-11 | 2020-09-01 | Address | 7 PENN PLAZA, STE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-11 | 2020-09-01 | Address | 7 PENN PLAZA, STE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001643 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
200901061608 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901006586 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141016006462 | 2014-10-16 | BIENNIAL STATEMENT | 2014-09-01 |
130111002638 | 2013-01-11 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State