LINDSAY SHEPPARD ASSOCIATES, INC.

Name: | LINDSAY SHEPPARD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1988 (37 years ago) |
Entity Number: | 1290478 |
ZIP code: | 10276 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1571, APT 11B, NEW YORK, NY, United States, 10276 |
Principal Address: | 175 WEST 79TH STREET, SUITE 11B, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDSAY SHEPPARD | Chief Executive Officer | 175 WEST 79TH STREET, SUITE 11B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1571, APT 11B, NEW YORK, NY, United States, 10276 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-28 | 2019-06-17 | Address | 175 WEST 79TH STREET, SUITE 11B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2011-08-26 | 2012-09-28 | Address | 175 WEST 79TH STREET, SUITE 11B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2010-07-30 | 2011-08-26 | Address | 65 WEST 95 STREET, #GE, NYC, NY, 10025, USA (Type of address: Service of Process) |
1996-09-18 | 2010-07-30 | Address | 1501 BROADWAY, STE 1505, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-09-18 | 2011-08-26 | Address | 1501 BROADWAY, STE 1505, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190617000388 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
120928002053 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
110826002097 | 2011-08-26 | BIENNIAL STATEMENT | 2010-09-01 |
100730000043 | 2010-07-30 | CERTIFICATE OF CHANGE | 2010-07-30 |
060817002275 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State