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

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 HALLOCK RD, STE.204, STONY BROOK, NY, United States, 11790 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State