Search icon

SARA L. BERNSTEIN, L.C.S.W., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SARA L. BERNSTEIN, L.C.S.W., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Oct 1990 (35 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1479670
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 207 HALLOCK RD, STE.204, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 HALLOCK RD, STE.204, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
SARA L BERNSTEIN, L.C.S.W., P.C. Chief Executive Officer 207 HALLOCK RD, STE.204, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
1993-03-11 2008-10-07 Address 207 HALLOCK RD, STE;204, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1993-03-11 2008-10-07 Address 207 HALLOCK RD, STE;204, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1993-03-11 2008-10-07 Address 207 HALLOCK RD, STE;204, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1990-10-05 1993-03-11 Address 190 MARGARETTA AVE., P.O. BOX 397, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935109 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101014002841 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081007002379 2008-10-07 BIENNIAL STATEMENT 2008-10-01
080305000559 2008-03-05 CERTIFICATE OF AMENDMENT 2008-03-05
061010002635 2006-10-10 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State