Search icon

STEB REALTY CORP.

Company Details

Name: STEB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1969 (56 years ago)
Entity Number: 277447
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1419 60TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1419 60TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHIMON GREISMAN Chief Executive Officer 1419-60TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-04-10 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-06-22 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1969-05-28 2011-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-05-28 1995-04-04 Address 799 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061916 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061293 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006609 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006432 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130513006435 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110622000931 2011-06-22 CERTIFICATE OF AMENDMENT 2011-06-22
110413002008 2011-04-13 BIENNIAL STATEMENT 2009-05-01
C282745-2 1999-12-23 ASSUMED NAME CORP INITIAL FILING 1999-12-23
950404000622 1995-04-04 CERTIFICATE OF CHANGE 1995-04-04
759907-4 1969-05-28 CERTIFICATE OF INCORPORATION 1969-05-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State