STEPHEN'S REALTY CORP.

Name: | STEPHEN'S REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1990 (35 years ago) |
Date of dissolution: | 16 Jun 2023 |
Entity Number: | 1486700 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-20 CROSS BAY BOULEVARD, OZONE PARK, NY, United States, 11417 |
Principal Address: | LEWIS G. ROVEGNO, 133-20 CROSS BAY BOULEVARD, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS G. ROVEGNO | Chief Executive Officer | 133-20 CROSS BAY BOULEVARD, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-20 CROSS BAY BOULEVARD, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-17 | 2023-08-22 | Address | 133-20 CROSS BAY BOULEVARD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1990-11-06 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-11-06 | 2023-08-22 | Address | 133-20 CROSS BAY BOULEVARD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822000768 | 2023-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-16 |
181102006550 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161103007075 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141118006662 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121130002118 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State