Search icon

SFC SERVICES INC

Company Details

Name: SFC SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706350
ZIP code: 11762
County: Suffolk
Place of Formation: New York
Address: 137 EASTGATE ROAD, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 836 WEST BAY DRIVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH A. NOFI, CPA Agent 137 EASTGATE ROAD, MASSAPEQUA PARK, NY, 11762

DOS Process Agent

Name Role Address
JOSEPH A. NOFI, CPA DOS Process Agent 137 EASTGATE ROAD, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
SUSAN CASALE Chief Executive Officer 836 WEST BAY DRIVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 836 WEST BAY DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-02-01 Address 836 WEST BAY DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-02-01 Address 137 EASTGATE ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Registered Agent)
2024-09-25 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-25 Address 836 WEST BAY DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-02-01 Address 137 EASTGATE ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2017-02-06 2024-09-25 Address 836 WEST BAY DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2015-08-17 2024-09-25 Address 137 EASTGATE ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2015-08-17 2024-09-25 Address 137 EASTGATE ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Registered Agent)
2015-02-06 2015-08-17 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201041077 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240925003434 2024-09-25 BIENNIAL STATEMENT 2024-09-25
210504060158 2021-05-04 BIENNIAL STATEMENT 2021-02-01
190215060304 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170206006530 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150817000811 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
150206010054 2015-02-06 CERTIFICATE OF INCORPORATION 2015-02-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State