Search icon

SFI CORP. OF NEW YORK - Florida Company Profile

Company Details

Entity Name: SFI CORP. OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1995 (30 years ago)
Date of dissolution: 18 Jun 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jun 1998 (27 years ago)
Document Number: F95000003588
FEI/EIN Number 132671270

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.O. BOX 12635, NORFOLK, VA, 23502
Mail Address: 3701 E. VIRGINIA BEACH BLVD., NORFOLK, VA, 23502
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
D'AGOSTINO THOMAS B Chairman 276 PARK AVENUE SOUTH, NEW YORK, NY, 10001
D'AGOSTINO THOMAS B Director 276 PARK AVENUE SOUTH, NEW YORK, NY, 10001
WESLEY ROBERT President 4400 SILAS CREEK PKWY, WINSTON-SALEM, NC
KATZ FREDERICK L Vice President 3967 DEEP ROCK ROAD, RICHMOND, VA, 23233
KIMBALL KENNETH Assistant Secretary 3701 E VIRGINIA BEACH BLVD, NORFOLK, VA
FELDMAN MICHAEL Treasurer 2701 E VIRGINIA BEACH BLVD, NORFOLK, VA
SUTER LYNN B Vice President 3701 E. VIRGINIA BEACH BOULEVARD, NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-06-18 - -
CHANGE OF MAILING ADDRESS 1998-06-18 P.O. BOX 12635, NORFOLK, VA 23502 -
NAME CHANGE AMENDMENT 1996-12-27 SFI CORP. OF NEW YORK -

Documents

Name Date
Withdrawal 1998-06-18
ANNUAL REPORT 1997-01-23
NAME CHANGE 1996-12-27
ANNUAL REPORT 1996-06-26
DOCUMENTS PRIOR TO 1997 1995-07-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State