Search icon

STEIN SAKS, PLLC

Headquarter

Company Details

Name: STEIN SAKS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2013 (11 years ago)
Entity Number: 4506604
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 680 CENTRAL AVE SUITE 110, CEDARHURST, NY, United States, 11516

Links between entities

Type Company Name Company Number State
Headquarter of STEIN SAKS, PLLC, CONNECTICUT 1296045 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 680 CENTRAL AVE SUITE 110, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2021-03-02 2024-02-29 Address 680 CENTRAL AVE SUITE 110, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2018-05-18 2021-03-02 Address 136-80 72ND AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2013-12-30 2018-05-18 Address 108-17 72ND AVENUE, SUITE 2E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001022 2024-02-29 BIENNIAL STATEMENT 2024-02-29
210302000532 2021-03-02 CERTIFICATE OF CHANGE 2021-03-02
180518006182 2018-05-18 BIENNIAL STATEMENT 2017-12-01
180517000537 2018-05-17 CERTIFICATE OF AMENDMENT 2018-05-17
140311000380 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11
131230000726 2013-12-30 ARTICLES OF ORGANIZATION 2013-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303089 Other Civil Rights 2023-04-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-12
Termination Date 2024-02-27
Section 1331
Fee Status FP
Status Terminated

Parties

Name GOLDBERG
Role Plaintiff
Name STEIN SAKS, PLLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State