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 |
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 |
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 | - |
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