Search icon

STEARN'S PRODUCTS, INC.

Company Details

Name: STEARN'S PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2018 (6 years ago)
Entity Number: 5430599
ZIP code: 12207
County: Suffolk
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 174 Route 109, Suite 2, W Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
BRENDA WU Chief Executive Officer 5200 NEW HORIZONS BLVD, N, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 5200 NEW HORIZONS BLVD, N, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-31 Address 5200 NEW HORIZONS BLVD, N, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2019-11-06 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-23 2019-11-06 Address 5200 NEW HORIZONS BLVD. N, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002517 2024-10-31 BIENNIAL STATEMENT 2024-10-31
201021060237 2020-10-21 BIENNIAL STATEMENT 2020-10-01
191106000231 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
181023000462 2018-10-23 APPLICATION OF AUTHORITY 2018-10-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607735 Other Contract Actions 2016-10-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-10-03
Termination Date 2018-09-08
Date Issue Joined 2018-08-07
Section 1332
Sub Section NR
Status Terminated

Parties

Name PETROSINO
Role Plaintiff
Name STEARN'S PRODUCTS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State