Search icon

STERN & STERN, P.C.

Print

Details

Entity Number 1730731

Status Active

NameSTERN & STERN, P.C.

CountyNew York

Date of registration 28 May 1993 (31 years ago)

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

Chief Executive Officer

Name Role Address

KENNETH STERN

Chief Executive Officer

3002 MERRICK RD, BELLMORE, NY, United States, 11210

DOS Process Agent

Name Role Address

STERN & STERN, P.C.

DOS Process Agent

3002 Merrick Road, Bellmore, NY, United States, 11710

Licenses

Number Status Type Date End date

2046319-DCA

Active

Business

2016-12-08

2025-01-31

1321225-DCA

Inactive

Business

2009-06-09

2013-01-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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