SFEG CORP.

Name: | SFEG CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2011 (14 years ago) |
Entity Number: | 4062411 |
ZIP code: | 12207 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2268 Fairview Boulevard, Fairview, TN, United States, 37062 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL NICHOLS | Chief Executive Officer | 28800 CLEMENS RD, WESTLAKE, OH, United States, 44145 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 28800 CLEMENS RD, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-03-18 | 2025-03-18 | Address | 28800 CLEMENS RD, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-11 | Address | 28800 CLEMENS RD, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001557 | 2025-04-11 | CERTIFICATE OF AMENDMENT | 2025-04-11 |
250318000834 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
240607001912 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230330000276 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
230407002355 | 2022-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State