Search icon

SHEPARD & SCOTT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEPARD & SCOTT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332472
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 W MADISON, 32nd Floor, CHICAGO, NJ, United States, 60661

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL SCHNELL Chief Executive Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 340 MADISON AVE, 21ST FL, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250117001965 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230118003999 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210126060328 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-28403 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State