Search icon

THE LAW OFFICE OF ELIZA D. STAHL, P.C.

Company Details

Name: THE LAW OFFICE OF ELIZA D. STAHL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956610
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1050 Grand Boulevard, Deer Park, NY, United States, 11729
Principal Address: 1050 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZA STAHL Chief Executive Officer 1050 GRAND BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE LAW OFFICE OF ELIZA D. STAHL, P.C. DOS Process Agent 1050 Grand Boulevard, Deer Park, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
272791826
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-19 2024-06-01 Address 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-19 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-19 2023-03-19 Address 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-19 2024-06-01 Address 1050 Grand Boulevard, Deer Park, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035800 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230319000282 2023-03-19 BIENNIAL STATEMENT 2022-06-01
200605061199 2020-06-05 BIENNIAL STATEMENT 2020-06-01
120627006173 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100602000104 2010-06-02 CERTIFICATE OF INCORPORATION 2010-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State