Search icon

PAUL SCHERER & COMPANY LLP

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
131974840
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
93
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State