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
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | DOS Process Agent | 99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
FRED COLIN | Chief Executive Officer | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
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 | 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 | 2023-04-25 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State