Name: | STEFIE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1729018 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABBAS YAGHOUBI | Chief Executive Officer | 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
STEFIE REALTY CORP. | DOS Process Agent | 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-05-01 | Address | 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2023-06-23 | Address | 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-05-01 | Address | 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046904 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230623000965 | 2023-06-23 | BIENNIAL STATEMENT | 2023-05-01 |
211012001553 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
190528060218 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
151023006092 | 2015-10-23 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State