SEHAM, SEHAM, MELTZ & PETERSEN, LLP
Headquarter
Name: | SEHAM, SEHAM, MELTZ & PETERSEN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Nov 1996 (29 years ago) |
Entity Number: | 2086578 |
ZIP code: | 10601 |
County: | Blank |
Place of Formation: | New York |
Address: | 199 MAIN STREET, 7TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 MAIN STREET, 7TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2016-09-16 | Address | 445 HAMILTON AVE / SUITE 1204, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2003-11-04 | 2011-09-27 | Address | 11 MARTINE AVENUE, SUITE 1450, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
2003-11-04 | 2011-09-27 | Address | 11 MARTINE AVENUE, SUITE 1450, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1996-11-21 | 2003-11-04 | Address | 380 MADISON AVENUE, 17TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160916002020 | 2016-09-16 | FIVE YEAR STATEMENT | 2016-11-01 |
110930000384 | 2011-09-30 | CERTIFICATE OF CONSENT | 2011-09-30 |
110927002621 | 2011-09-27 | FIVE YEAR STATEMENT | 2011-11-01 |
RV-1743806 | 2007-03-28 | REVOCATION OF REGISTRATION | 2007-03-28 |
031113001179 | 2003-11-13 | CERTIFICATE OF CONSENT | 2003-11-13 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State