Search icon

STERN INVESTOR RELATIONS, INC.

Company Details

Name: STERN INVESTOR RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1998 (27 years ago)
Entity Number: 2299461
ZIP code: 20814
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 2 BETHESDA METRO CTR STE 850, BETHESDA, MD, United States, 20814
Principal Address: 60 E 42nd Street, Suite 1325, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PRECISION MEDICINE GROUP, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 2 BETHESDA METRO CTR STE 850, BETHESDA, MD, United States, 20814

Chief Executive Officer

Name Role Address
STACEY J. HANNA Chief Executive Officer 2 BETHESDA METRO CENTER, SUITE 850, BETHESDA, MD, United States, 20814

Form 5500 Series

Employer Identification Number (EIN):
134026643
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2 BETHESDA METRO CENTER, SUITE 850, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1270 AVENUE OF THE AMERICAS, SUITE 1900, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1270 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-10-01 Address 1270 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2019-04-17 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241001041737 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221025001739 2022-10-25 BIENNIAL STATEMENT 2022-09-01
200901060045 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190417000682 2019-04-17 CERTIFICATE OF AMENDMENT 2019-04-17
190215000465 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State