Search icon

SFM, LLC

Company Details

Name: SFM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2017 (8 years ago)
Entity Number: 5197905
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-09-07 2023-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920004119 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210929001684 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190903063783 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171030000300 2017-10-30 CERTIFICATE OF PUBLICATION 2017-10-30
170907000002 2017-09-07 APPLICATION OF AUTHORITY 2017-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000304 Other Contract Actions 2020-01-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-17
Termination Date 2021-03-16
Section 1442
Sub Section BC
Status Terminated

Parties

Name NEW YORK PACKAGING II LLC
Role Plaintiff
Name SFM, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State