Name: | S & F VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2012 (12 years ago) |
Entity Number: | 4306944 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-10-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-10-11 | 2022-09-29 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2012-10-11 | 2024-10-07 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007005159 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221021001821 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
220929007510 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211202001433 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
121011000634 | 2012-10-11 | ARTICLES OF ORGANIZATION | 2012-10-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State