Search icon

S.T.E.P. CORP.

Company Details

Name: S.T.E.P. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2001 (24 years ago)
Date of dissolution: 19 May 2023
Entity Number: 2640597
ZIP code: 30052
County: Westchester
Place of Formation: New York
Address: 2677 GRAY MILL WAY, LOGANVILLE, GA, United States, 30052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDETTE GREY Chief Executive Officer 2677 GRAY MILL WAY, LOGANVILLE, GA, United States, 30052

DOS Process Agent

Name Role Address
S.T.E.P. CORP. DOS Process Agent 2677 GRAY MILL WAY, LOGANVILLE, GA, United States, 30052

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 2677 GRAY MILL WAY, LOGANVILLE, GA, 30052, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 508 EAST 35TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2021-12-09 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-07 2023-08-09 Address 2677 GRAY MILL WAY, LOGANVILLE, GA, 30052, USA (Type of address: Service of Process)
2011-09-09 2013-05-07 Address PO BOX 720, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001396 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
211209001920 2021-12-09 BIENNIAL STATEMENT 2021-12-09
170505006122 2017-05-05 BIENNIAL STATEMENT 2017-05-01
130507006353 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110909003055 2011-09-09 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State