SHEDLER & COHEN, LLP

Name: | SHEDLER & COHEN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Mar 1995 (30 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 1907783 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 2 evans dr., PRINCETON JUNCTION, United States, 08550 |
Address: | 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL I MELTZER, ESQ. | Agent | 600 MAMARONECK AVENYE, SUITE 400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2023-05-23 | Address | 600 MAMARONECK AVENYE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-02-05 | 2023-05-23 | Address | 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-11 | 2019-02-05 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1995-03-28 | 2000-02-11 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523000817 | 2023-05-22 | NOTICE OF WITHDRAWAL | 2023-05-22 |
200115002004 | 2020-01-15 | FIVE YEAR STATEMENT | 2020-03-01 |
190205000489 | 2019-02-05 | CERTIFICATE OF AMENDMENT | 2019-02-05 |
150126002045 | 2015-01-26 | FIVE YEAR STATEMENT | 2015-03-01 |
100310002661 | 2010-03-10 | FIVE YEAR STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State