Search icon

SFF REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SANDER SRULOWITZ Chief Executive Officer 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O SONNENSCHEIN, SHERMAN & DEUTSCH, LLP DOS Process Agent 494 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State