Name: | SFB, CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2012 (13 years ago) |
Entity Number: | 4196178 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Mississippi |
Foreign Legal Name: | SOUTHERN FARM BUREAU LIFE INSURANCE COMPANY |
Fictitious Name: | SFB, CO. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1401 LIVINGSTON LANE, JACKSON, MS, United States, 39213 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID B. HURT | Chief Executive Officer | 1401 LIVINGSTON LANE, JACKSON, MS, United States, 39213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 1401 LIVINGSTON LN, JACKSON, MS, 39213, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 1401 LIVINGSTON LANE, JACKSON, MS, 39213, USA (Type of address: Chief Executive Officer) |
2018-05-07 | 2024-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-29 | 2024-01-01 | Address | 1401 LIVINGSTON LN, JACKSON, MS, 39213, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2018-03-29 | Address | 1401 LIVINGSTON LN, JACKSON, MS, 39213, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2018-05-07 | Address | LEGAL DEPT, 1401 LIVINGSTON LN, JACKSON, MS, 39213, USA (Type of address: Service of Process) |
2012-01-31 | 2014-05-23 | Address | 1401 LIVINGSTON LANE, JACKSON, MS, 39213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041421 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220126002991 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200114060508 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180507000669 | 2018-05-07 | CERTIFICATE OF CHANGE | 2018-05-07 |
180329006101 | 2018-03-29 | BIENNIAL STATEMENT | 2018-01-01 |
140523002377 | 2014-05-23 | BIENNIAL STATEMENT | 2014-01-01 |
120131000573 | 2012-01-31 | APPLICATION OF AUTHORITY | 2012-01-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State