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
Name | Role | Address |
---|---|---|
ELIZA STAHL | Chief Executive Officer | 1050 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE LAW OFFICE OF ELIZA D. STAHL, P.C. | DOS Process Agent | 1050 Grand Boulevard, Deer Park, NY, United States, 11729 |
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) |
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