Search icon

STERN, ADLER & DEROSSI, LLP

Company Details

Name: STERN, ADLER & DEROSSI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 25 Nov 1998 (26 years ago)
Date of dissolution: 11 Apr 2012
Entity Number: 2319487
ZIP code: 11590
County: Blank
Place of Formation: New York
Address: 400 POST AVE STE 301, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 400 POST AVE STE 301, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2006-10-25 2007-07-06 Name STERN, ADLER & ASSOCIATES LLP
2006-06-16 2006-10-25 Name STERN, ADLER & WEINSTEIN, LLP
2003-10-20 2008-10-08 Address 1025 OLD COUNTRY RD, SUITE 205, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-02-07 2006-06-16 Name STERN, ADLER & ASSOCIATES, LLP
1999-03-11 2003-02-07 Name STERN, ADLER & WASSERMAN LLP
1999-03-11 2003-10-20 Address 1025 OLD COUNTRY RD./ STE 205, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-11-25 1999-03-11 Address 1025 OLD COUNTRY ROAD, SUITE 211, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-11-25 1999-03-11 Name WASSERMAN & STERN LLP

Filings

Filing Number Date Filed Type Effective Date
120411000972 2012-04-11 NOTICE OF WITHDRAWAL 2012-04-11
081008002114 2008-10-08 FIVE YEAR STATEMENT 2008-11-01
070706000290 2007-07-06 CERTIFICATE OF AMENDMENT 2007-07-06
061025000424 2006-10-25 CERTIFICATE OF AMENDMENT 2006-10-25
060616000238 2006-06-16 CERTIFICATE OF AMENDMENT 2006-06-16
031020002198 2003-10-20 FIVE YEAR STATEMENT 2003-11-01
030207000061 2003-02-07 CERTIFICATE OF AMENDMENT 2003-02-07
990311000624 1999-03-11 CERTIFICATE OF AMENDMENT 1999-03-11
990120000674 1999-01-20 AFFIDAVIT OF PUBLICATION 1999-01-20
990120000662 1999-01-20 AFFIDAVIT OF PUBLICATION 1999-01-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State