Search icon

S-FER INTERNATIONAL INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S-FER INTERNATIONAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1974 (51 years ago)
Entity Number: 345842
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022
Principal Address: 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIELLA VITALE Chief Executive Officer 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
56f1aeaf-a9c2-e911-9179-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20191711322
State:
COLORADO
Type:
Headquarter of
Company Number:
F97000005628
State:
FLORIDA
Type:
Headquarter of
Company Number:
1321266
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59297376
State:
ILLINOIS

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-06-24 Address 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2024-06-18 2025-06-24 Address 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624001035 2025-06-23 CERTIFICATE OF CHANGE BY ENTITY 2025-06-23
240618002383 2024-06-18 BIENNIAL STATEMENT 2024-06-18
230208000815 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
220614000989 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200618060288 2020-06-18 BIENNIAL STATEMENT 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5681237.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2022-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISKHAKOVA
Party Role:
Plaintiff
Party Name:
S-FER INTERNATIONAL INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S-FER INTERNATIONAL INCORPORATED
Party Role:
Plaintiff
Party Name:
ATHOS STONE PROJECTS INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State