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
Name | Role | Address |
---|---|---|
STEPHEN WALLACH | DOS Process Agent | 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
STEPHEN WALLACH | Chief Executive Officer | 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580 |
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) |
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