Search icon

STEFITA CORPORATION

Company Details

Name: STEFITA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1994 (31 years ago)
Entity Number: 1840391
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 769 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARDO PABON Chief Executive Officer 769 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
EDUARDO PABON DOS Process Agent 769 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2023-02-03 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-12-16 1998-08-20 Address 167 6TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1996-12-16 1998-08-20 Address 767 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1996-12-16 1998-08-20 Address 167 6TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1994-08-01 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181030006133 2018-10-30 BIENNIAL STATEMENT 2018-08-01
140925006247 2014-09-25 BIENNIAL STATEMENT 2014-08-01
100823002074 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080808003076 2008-08-08 BIENNIAL STATEMENT 2008-08-01
040902002632 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Court Cases

Court Case Summary

Filing Date:
2010-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JUAREZ-RUIZ,
Party Role:
Plaintiff
Party Name:
STEFITA CORPORATION
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State