WILLIAM T. SHEPARD, P.C.

Name: | WILLIAM T. SHEPARD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1996 (29 years ago) |
Entity Number: | 2018466 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 192 LEXINGTON AVE STE 701, NEW YORK, NY, United States, 10016 |
Principal Address: | 192 LEXINGTON AVE STE 701, NEW YOR, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 LEXINGTON AVE STE 701, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM T SHEPARD | Chief Executive Officer | 192 LEXINGTON AVE STE 701, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-04 | 2006-04-18 | Address | 275 MADISON AVE, STE 1300, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2006-04-18 | Address | 275 MADISON AVE, STE 1300, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-04-04 | 2006-04-18 | Address | 275 MADISON AVE, STE 1300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-07 | 2002-04-04 | Address | 230 PARK AVE, 26TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2002-04-04 | Address | 230 PARK AVE, 26TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120529002895 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100504002399 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080429002147 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060418002807 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040415002263 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State