PAUL SCHERER & COMPANY LLP

Name: | PAUL SCHERER & COMPANY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 24 Jan 2023 |
Entity Number: | 1880469 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | one world trade center, 43rd floor, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-28 | 2023-01-26 | Address | 101 PARK AVE, 4TH FL, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2009-12-23 | 2014-10-28 | Address | 4 TIMES SQUARE, 23RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-10-06 | 2009-12-23 | Address | 335 MADISON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2009-12-23 | Address | 335 MADISON AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-12-30 | 2006-10-06 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126001471 | 2023-01-25 | FIVE YEAR STATEMENT | 2023-01-25 |
RV-2253948 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
141028002000 | 2014-10-28 | FIVE YEAR STATEMENT | 2014-12-01 |
091223002475 | 2009-12-23 | FIVE YEAR STATEMENT | 2009-12-01 |
061006002503 | 2006-10-06 | FIVE YEAR STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State