Search icon

STEPF, L.L.C.

Company Details

Name: STEPF, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896730
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: C/O RAIN, 1059 3RD AVE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O RAIN, 1059 3RD AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-06-04 2005-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-02-22 1997-05-06 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1995-02-22 1997-06-04 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050302002294 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030212002092 2003-02-12 BIENNIAL STATEMENT 2003-02-01
970604000134 1997-06-04 CERTIFICATE OF CHANGE 1997-06-04
970506000871 1997-05-06 CERTIFICATE OF CHANGE 1997-05-06
950222000418 1995-02-22 APPLICATION OF AUTHORITY 1995-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200673 Fair Labor Standards Act 2012-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-10
Termination Date 2013-05-06
Date Issue Joined 2012-07-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name KLAIKRIANG
Role Plaintiff
Name STEPF, L.L.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State