Name: | SF HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2018 (7 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 5346288 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | p.o. box 789, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
LARRY FRIEDMAN | DOS Process Agent | p.o. box 789, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2025-01-21 | Address | p.o. box 789, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2021-09-09 | 2024-06-18 | Address | p.o. box 789, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2018-05-23 | 2021-09-09 | Address | 560 FENIMORE ROAD #2, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003651 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
240618004280 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220712003788 | 2022-07-12 | BIENNIAL STATEMENT | 2022-05-01 |
210909000757 | 2021-06-21 | CERTIFICATE OF CHANGE BY AGENT | 2021-06-21 |
181126000791 | 2018-11-26 | CERTIFICATE OF PUBLICATION | 2018-11-26 |
180523010046 | 2018-05-23 | ARTICLES OF ORGANIZATION | 2018-05-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State