Search icon

STERN & SONS INSURANCE AGENCY, INC.

Company Details

Name: STERN & SONS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1997 (28 years ago)
Date of dissolution: 17 Jul 2019
Entity Number: 2188333
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3803 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218
Principal Address: 2110 EAST 72ND ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3803 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
SHELDON STERN Chief Executive Officer 2110 EAST 72ND ST, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113404983
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-21 2011-11-04 Address 3803 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2003-10-17 2011-11-04 Address 3803 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2003-10-17 2011-11-04 Address 3803 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-10-17 2009-10-21 Address 3803 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-11-02 2003-10-17 Address SHELDON STERN, 3803 FT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190717000555 2019-07-17 CERTIFICATE OF DISSOLUTION 2019-07-17
131114002022 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111104002517 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091021002885 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071026002163 2007-10-26 BIENNIAL STATEMENT 2007-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State