Name: | SFC ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2014 (10 years ago) |
Date of dissolution: | 30 Dec 2016 |
Entity Number: | 4618226 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 554 NORTH FREDERICK AVENUE, SUITE 242, GAITHERSBURG, MD, United States, 20877 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BJORN LEDERGERBER | Chief Executive Officer | 2205 RIVERSTONE BLVD., SUITE 108, CANTON, GA, United States, 30114 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-07 | 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-105310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161230000573 | 2016-12-30 | CERTIFICATE OF TERMINATION | 2016-12-30 |
160802007076 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140807000060 | 2014-08-07 | APPLICATION OF AUTHORITY | 2014-08-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State