Name: | SF-JFK HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2010 (15 years ago) |
Entity Number: | 3912394 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-02 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-12 | 2022-05-02 | Address | 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002584 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220502002135 | 2022-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-29 |
220210001656 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200305061681 | 2020-03-05 | BIENNIAL STATEMENT | 2020-02-01 |
180222006246 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160317006277 | 2016-03-17 | BIENNIAL STATEMENT | 2016-02-01 |
140228002170 | 2014-02-28 | BIENNIAL STATEMENT | 2014-02-01 |
120215002082 | 2012-02-15 | BIENNIAL STATEMENT | 2012-02-01 |
100212000759 | 2010-02-12 | APPLICATION OF AUTHORITY | 2010-02-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State