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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1419 60TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SHIMON GREISMAN | Chief Executive Officer | 1419-60TH STREET, BROOKLYN, NY, United States, 11219 |
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) |
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