Search icon

STEINBRENNER LAW OFFICES, LLC

Company Details

Name: STEINBRENNER LAW OFFICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2003 (22 years ago)
Entity Number: 2859220
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 113 S Main Street, Canandaigua, NY, United States, 14424

DOS Process Agent

Name Role Address
STEINBRENNER LAW OFFICES, LLC DOS Process Agent 113 S Main Street, Canandaigua, NY, United States, 14424

History

Start date End date Type Value
2011-03-07 2024-02-22 Address 104 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2006-01-31 2011-03-07 Address 400 LINDEN OAKS DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2005-01-24 2006-01-31 Address 100 LINDEN OAKS, SUITE 202, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2003-01-21 2005-01-24 Address 50 METHODIST HILL DR., SUITE 1500, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222004151 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210106062066 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114061496 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170112006323 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150102006980 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130725006194 2013-07-25 BIENNIAL STATEMENT 2013-01-01
110511002381 2011-05-11 BIENNIAL STATEMENT 2011-01-01
110307000153 2011-03-07 CERTIFICATE OF CHANGE 2011-03-07
090102002251 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070131002274 2007-01-31 BIENNIAL STATEMENT 2007-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800034 Bankruptcy Withdrawal 28 USC 157 2018-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-08
Termination Date 2022-08-09
Section 0157
Sub Section D
Status Terminated

Parties

Name HORWITZ
Role Plaintiff
Name STEINBRENNER LAW OFFICES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State