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
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIELLA VITALE | Chief Executive Officer | 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2023-02-08 | 2024-06-18 | Address | 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-06-18 | Address | 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
190125060377 | 2019-01-25 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State