Entity Number 1730731
Status Active
NameSTERN & STERN, P.C.
CountyNew York
Date of registration 28 May 1993 (31 years ago) 28 May 1993
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 3002 Merrick Road, Bellmore, NY, United States, 11710
Address ZIP code 11710
Principal Address 3002 Merrick Road, Att: Kenneth D, Stern, Esq., Bellmore, NY, United States, 11710
Principal Address ZIP code 11710
Contact Details
Phone +1 516-771-0710
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KENNETH STERN
Chief Executive Officer
3002 MERRICK RD, BELLMORE, NY, United States, 11210
STERN & STERN, P.C.
DOS Process Agent
3002 Merrick Road, Bellmore, NY, United States, 11710
2046319-DCA
Active
Business
2016-12-08
2025-01-31
1321225-DCA
Inactive
Business
2009-06-09
2013-01-31
2024-07-11
2024-07-11
Address
3002 MERRICK RD, BELLMORE, NY, 11210, USA (Type of address: Chief Executive Officer)
2022-09-13
2024-07-11
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-26
2024-07-11
Address
3002 MERRICK RD, BELLMORE, NY, 11210, USA (Type of address: Chief Executive Officer)
2010-05-18
2024-07-11
Address
3002 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-05-21
2018-09-26
Address
31 MERRICK AVE, SUITE 220, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-05-21
2010-05-18
Address
31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1997-05-21
2018-09-26
Address
31 MERRICK AVE, SUITE 220, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-10-03
1997-05-21
Address
116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1995-10-03
1997-05-21
Address
116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-10-03
1997-05-21
Address
116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
240711003713
2024-07-11
BIENNIAL STATEMENT
2024-07-11
180926002035
2018-09-26
BIENNIAL STATEMENT
2017-05-01
100518000301
2010-05-18
CERTIFICATE OF CHANGE
2010-05-18
010515002165
2001-05-15
BIENNIAL STATEMENT
2001-05-01
990517002063
1999-05-17
BIENNIAL STATEMENT
1999-05-01
970521002536
1997-05-21
BIENNIAL STATEMENT
1997-05-01
951003002258
1995-10-03
BIENNIAL STATEMENT
1995-05-01
930528000404
1993-05-28
CERTIFICATE OF INCORPORATION
1993-05-28
3568627
RENEWAL
INVOICED
2022-12-15
150
Debt Collection Agency Renewal Fee
3413255
DCA-MFAL
INVOICED
2022-02-02
150
Manual Fee Account Licensing
3374726
PROCESSING
CREDITED
2021-10-01
50
License Processing Fee
3374705
DCA-SUS
CREDITED
2021-10-01
100
Suspense Account
3269835
RENEWAL
CREDITED
2020-12-15
150
Debt Collection Agency Renewal Fee
2943981
RENEWAL
INVOICED
2018-12-13
150
Debt Collection Agency Renewal Fee
2500237
LICENSE
INVOICED
2016-11-30
38
Debt Collection License Fee
2500238
BLUEDOT
INVOICED
2016-11-30
150
Blue Dot Fee
1030613
RENEWAL
INVOICED
2010-12-08
150
Debt Collection Agency Renewal Fee
953405
LICENSE
INVOICED
2009-06-09
150
Debt Collection License Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts