Search icon

CLIFFORD J. STERN, LLC

Company Details

Name: CLIFFORD J. STERN, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2003 (21 years ago)
Entity Number: 2962016
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 747 Third Avenue, 23rd Floor, New York, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD J. STERN, LLC PROFIT SHARING PLAN 2023 200322896 2024-07-10 CLIFFORD J. STERN, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE 23RD FL, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC DEFINED BENEFIT PLAN 2023 200322896 2024-07-10 CLIFFORD J. STERN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE 23RD FL, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC DEFINED BENEFIT PLAN 2022 200322896 2023-06-14 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE 23RD FL, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC PROFIT SHARING PLAN 2022 200322896 2023-06-14 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE 23RD FL, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC PROFIT SHARING PLAN 2021 200322896 2022-08-31 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE 23RD FL, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC DEFINED BENEFIT PLAN 2021 200322896 2022-08-31 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE 23RD FL, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC DEFINED BENEFIT PLAN 2020 200322896 2021-10-12 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC PROFIT SHARING PLAN 2020 200322896 2021-10-12 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2128131515
Plan sponsor’s address 747 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC DEFINED BENEFIT PLAN 2019 200322896 2020-09-29 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Plan sponsor’s address 747 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
CLIFFORD J. STERN, LLC PROFIT SHARING PLAN 2019 200322896 2020-09-29 CLIFFORD J. STERN, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Plan sponsor’s address 747 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CLIFFORD STERN DOS Process Agent 747 Third Avenue, 23rd Floor, New York, NY, United States, 10017

History

Start date End date Type Value
2017-03-20 2024-01-26 Address 2 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-31 2017-03-20 Address 777 3RD AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-14 2013-10-31 Address 350 E. 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-10-08 2013-01-14 Address 40 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-10-06 2009-10-08 Address 48 OLD SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002606 2024-01-26 BIENNIAL STATEMENT 2024-01-26
191002060195 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006231 2017-10-10 BIENNIAL STATEMENT 2017-10-01
170320006321 2017-03-20 BIENNIAL STATEMENT 2015-10-01
131031002384 2013-10-31 BIENNIAL STATEMENT 2013-10-01
130114000707 2013-01-14 CERTIFICATE OF CHANGE 2013-01-14
120110003397 2012-01-10 BIENNIAL STATEMENT 2011-10-01
091008002437 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071010002278 2007-10-10 BIENNIAL STATEMENT 2007-10-01
050921002301 2005-09-21 BIENNIAL STATEMENT 2005-10-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State