Search icon

SHEFA ESTATES OWNERS CORP.

Company Details

Name: SHEFA ESTATES OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1986 (39 years ago)
Entity Number: 1098519
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580
Principal Address: 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 62500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN WALLACH DOS Process Agent 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
STEPHEN WALLACH Chief Executive Officer 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 62500, Par value: 1
2024-12-24 2024-12-24 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-12-24 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-12-24 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224001650 2024-12-24 BIENNIAL STATEMENT 2024-12-24
220907003857 2022-09-07 BIENNIAL STATEMENT 2022-07-01
211214003346 2021-12-14 BIENNIAL STATEMENT 2021-12-14
180606006893 2018-06-06 BIENNIAL STATEMENT 2016-07-01
140801006842 2014-08-01 BIENNIAL STATEMENT 2014-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State