Search icon

STEFANY REALTY LLC

Company Details

Name: STEFANY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 1998 (27 years ago)
Date of dissolution: 29 Nov 2022
Entity Number: 2230994
ZIP code: 10455
County: Rockland
Place of Formation: New York
Address: 955 EAST 149TH STREET, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
PHILLIP RANTZER, MANHATTAN BEER DISTRIBUTORS LLC DOS Process Agent 955 EAST 149TH STREET, BRONX, NY, United States, 10455

History

Start date End date Type Value
2021-04-13 2022-12-01 Address 955 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)
2014-03-20 2021-04-13 Address ATTN: JOHN D INSLEY, 8275 US ROUTE 130, PENNSUAKEN, NJ, 08110, USA (Type of address: Service of Process)
2002-01-31 2014-03-20 Address ATTN: ANDRE R. JAGLOM, 900 THIRD AVENUE, STE. 1200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-20 2002-01-31 Address ATTN: ANDRE R. JAGLOM, SUITE 1200 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201000067 2022-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-29
220118002640 2022-01-18 BIENNIAL STATEMENT 2022-01-18
210413000152 2021-04-13 CERTIFICATE OF CHANGE 2021-04-13
140320006414 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120322002669 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100316002431 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080208002159 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060227002205 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040121002324 2004-01-21 BIENNIAL STATEMENT 2004-02-01
020131002243 2002-01-31 BIENNIAL STATEMENT 2002-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601005 Foreclosure 2006-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-02-09
Termination Date 2006-09-05
Section 1391
Status Terminated

Parties

Name STEFANY REALTY LLC
Role Plaintiff
Name SHERI TORAH, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State