Search icon

ERIC STREICH, P.C.

Company Details

Name: ERIC STREICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 1987 (38 years ago)
Entity Number: 1145977
ZIP code: 06850
County: New York
Place of Formation: New York
Address: 205 WEST NORWALK ROAD, SUITE 420, NORWALK, CT, United States, 06850
Principal Address: 235 MAIN ST, STE 420, WHITE PLAIN, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC STREICH, P.C. DOS Process Agent 205 WEST NORWALK ROAD, SUITE 420, NORWALK, CT, United States, 06850

Chief Executive Officer

Name Role Address
ERIC STREICH ESQ Chief Executive Officer 235 MAIN ST, STE 420, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133392361
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-14 2021-02-16 Address 235 MAIN ST, SUITE 420, WHITE PLAIN, NY, 10601, USA (Type of address: Service of Process)
2005-03-03 2011-02-14 Address 51 E 42ND ST, STE 310, NEW YORK, NY, 10017, 5404, USA (Type of address: Service of Process)
2005-03-03 2011-02-14 Address 51 E 42ND ST, STE 310, NEW YORK, NY, 10017, 5404, USA (Type of address: Chief Executive Officer)
2005-03-03 2011-02-14 Address 51 E 42ND ST, STE 310, NEW YORK, NY, 10017, 5404, USA (Type of address: Principal Executive Office)
2003-02-21 2005-03-03 Address 51 EAST 42ND ST, STE 806, NEW YORK, NY, 10017, 5404, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210216060817 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205061003 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007744 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006887 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130204007098 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Court Cases

Court Case Summary

Filing Date:
2006-12-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BEAUBRUN
Party Role:
Plaintiff
Party Name:
ERIC STREICH, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-06-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KLEIN
Party Role:
Plaintiff
Party Name:
ERIC STREICH, P.C.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State