Name: | MAIDENBAUM & STERNBERG, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Jul 2002 (23 years ago) |
Entity Number: | 2787727 |
ZIP code: | 11516 |
County: | Blank |
Place of Formation: | New York |
Address: | 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516 |
Contact Details
Phone +1 516-569-8100
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104978-DCA | Inactive | Business | 2022-04-04 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2023-07-27 | Address | 132 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2007-07-03 | 2012-08-31 | Address | 132 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2002-07-10 | 2007-07-03 | Address | 132 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004726 | 2023-07-27 | FIVE YEAR STATEMENT | 2022-06-01 |
170518002014 | 2017-05-18 | FIVE YEAR STATEMENT | 2017-07-01 |
120831000419 | 2012-08-31 | CERTIFICATE OF AMENDMENT | 2012-08-31 |
070703002019 | 2007-07-03 | FIVE YEAR STATEMENT | 2007-07-01 |
021115000492 | 2002-11-15 | AFFIDAVIT OF PUBLICATION | 2002-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3621449 | DCA-SUS | CREDITED | 2023-03-24 | 112.5 | Suspense Account |
3621450 | PROCESSING | INVOICED | 2023-03-24 | 37.5 | License Processing Fee |
3590651 | RENEWAL | CREDITED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3430495 | LICENSE | INVOICED | 2022-03-24 | 75 | Debt Collection License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State