STEVE REALTY CORP.

Name: | STEVE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1984 (41 years ago) |
Entity Number: | 947814 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 200 STEWART AVENUE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 STEWART AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
SUSAN HONG | Chief Executive Officer | 33 ALDGATE DRIVE EAST, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2020-10-01 | Address | 33 ALDGATE DRIVE EAST, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2014-10-01 | Address | 200 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1984-10-03 | 1993-10-27 | Address | 210 STEWART AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061710 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006411 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007891 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007320 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006416 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State