Search icon

STEFCO REALTY CORP.

Company Details

Name: STEFCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1955 (70 years ago)
Entity Number: 102534
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, United States, 11580
Principal Address: C/O COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. DOS Process Agent 99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
FRED COLIN Chief Executive Officer 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-02-26 Address 99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-04-25 2025-02-26 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2023-04-25 2025-02-26 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-02-26 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer)
2022-06-17 2023-04-25 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250226003105 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230425000507 2023-04-25 BIENNIAL STATEMENT 2023-02-01
220617000566 2022-06-16 CERTIFICATE OF CHANGE BY ENTITY 2022-06-16
210201060163 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060108 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006125 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007539 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006065 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110223002158 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130003401 2009-01-30 BIENNIAL STATEMENT 2009-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State