Name: | SFEM USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2012 (13 years ago) |
Entity Number: | 4280634 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | c/o COZEN O'CONNOR, 3 WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007 |
Principal Address: | c/o FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN MORETTI, ESQ. | DOS Process Agent | c/o COZEN O'CONNOR, 3 WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MARCO STEVANATO | Chief Executive Officer | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-03 | Address | 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-07 | 2020-08-03 | Address | C/O FUNARO & CO., PC, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040657 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220811002841 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200803060935 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006847 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160831006072 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State