Name: | SFH DIRECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2011 (13 years ago) |
Date of dissolution: | 18 Jan 2017 |
Entity Number: | 4168157 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 40 DIANE LANE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JODY SHERMAN | Chief Executive Officer | 40 DIANE DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170118000009 | 2017-01-18 | CERTIFICATE OF DISSOLUTION | 2017-01-18 |
140108006183 | 2014-01-08 | BIENNIAL STATEMENT | 2013-11-01 |
131220000178 | 2013-12-20 | CERTIFICATE OF AMENDMENT | 2013-12-20 |
111121000648 | 2011-11-21 | CERTIFICATE OF INCORPORATION | 2011-11-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State