Name: | STERN AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1988 (37 years ago) |
Entity Number: | 1228772 |
ZIP code: | 10956 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 91 BLUEBERRY DR, WOODCLIFF LAKE, NJ, United States, 07677 |
Address: | 254 S. MAIN ST, STE 308, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH STERN | Chief Executive Officer | 5 HENRY CT, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 S. MAIN ST, STE 308, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-25 | 2022-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-07-12 | 2022-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2007-11-21 | 2018-03-07 | Address | 254 SOUTH MAIN ST. STE. 308, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2006-03-24 | 2021-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1988-01-21 | 2006-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307002042 | 2018-03-07 | BIENNIAL STATEMENT | 2018-01-01 |
071121000058 | 2007-11-21 | CERTIFICATE OF CHANGE | 2007-11-21 |
060324000125 | 2006-03-24 | CERTIFICATE OF AMENDMENT | 2006-03-24 |
B593469-3 | 1988-01-21 | CERTIFICATE OF INCORPORATION | 1988-01-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State