Search icon

STEFANINI, INC.

Company Details

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

DOS Process Agent

Name Role Address
STEFANINI, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GRACIAS, SPENCER Chief Executive Officer 27100 W 11 MILE RD, SOUTHFIELD, MI, United States, 48034

History

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)

Filings

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