Name: | STEFANINI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2013 (12 years ago) |
Entity Number: | 4415954 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 27100 W 11 MILE RD, SOUTHFIELD, MI, United States, 48034 |
Name | Role | Address |
---|---|---|
STEFANINI, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRACIAS, SPENCER | Chief Executive Officer | 27100 W 11 MILE RD, SOUTHFIELD, MI, United States, 48034 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 27100 W 11 MILE RD, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2023-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-05 | 2021-06-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-05 | 2023-06-06 | Address | 27100 W 11 MILE RD, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-02 | 2019-06-05 | Address | 27335 WEST ELEVEN MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Principal Executive Office) |
2015-06-02 | 2019-06-05 | Address | 27335 WEST ELEVEN MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004411 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210616060453 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
190605060841 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-63927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63928 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170614000004 | 2017-06-14 | ERRONEOUS ENTRY | 2017-06-14 |
DP-2251894 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150602007502 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130611000508 | 2013-06-11 | APPLICATION OF AUTHORITY | 2013-06-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State