Search icon

S-FER INTERNATIONAL INCORPORATED

Headquarter

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
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)

Filings

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

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State