Name: | S & F TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2011 (13 years ago) |
Entity Number: | 4160495 |
ZIP code: | 11211 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 320 MORGAN AVE, BROOKYLN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JIAN YAN LIU | Chief Executive Officer | 320 MORGAN AVE, BROOKYLN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JIAN YAN LIU | DOS Process Agent | 320 MORGAN AVE, BROOKYLN, NY, United States, 11211 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
MIB2019066A00 | 2019-03-07 | 2021-03-07 | Intercity Bus Stop Permit | PIKE STREET, MANHATTAN, FROM STREET HENRY STREET TO STREET MADISON STREET |
2017021434 | 2017-03-07 | 2019-03-07 | Intercity Bus Stop Permit | PIKE STREET, MANHATTAN, FROM STREET HENRY STREET TO STREET MADISON STREET |
2015021323 | 2015-03-06 | 2017-03-06 | Intercity Bus Stop Permit | PIKE STREET, MANHATTAN, FROM STREET HENRY STREET TO STREET MADISON STREET |
20131202287 | 2014-03-07 | 2015-03-07 | Intercity Bus Stop Permit | PIKE STREET, MANHATTAN, FROM STREET HENRY STREET TO STREET MADISON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 320 MORGAN AVE, BROOKYLN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 116 TELFAIR DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2014-01-29 | 2024-07-25 | Address | 116 TELFAIR DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2011-11-01 | 2024-07-25 | Address | 116 TELFAIR DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003294 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
140129002169 | 2014-01-29 | BIENNIAL STATEMENT | 2013-11-01 |
111101000713 | 2011-11-01 | APPLICATION OF AUTHORITY | 2011-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State