SCHRODER & STROM LLP

Name: | SCHRODER & STROM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Jan 2000 (25 years ago) |
Entity Number: | 2462235 |
ZIP code: | 11530 |
County: | Blank |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY RD, STE 218, MINEOLA, NY, United States, 11501 |
Address: | 585 stewart avenue, suite 660, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 585 stewart avenue, suite 660, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-19 | 2025-03-13 | Address | 114 OLD COUNTRY RD, STE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-12-22 | 2014-11-19 | Address | 114 OLD COUNTRY RD STE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2000-05-05 | 2004-12-22 | Address | 114 OLD COUNTRY ROAD SUITE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2000-05-01 | 2000-05-05 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2000-01-18 | 2000-05-01 | Address | 140 OXFORD BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003104 | 2025-03-11 | CERTIFICATE OF CHANGE BY AGENT | 2025-03-11 |
191115002024 | 2019-11-15 | FIVE YEAR STATEMENT | 2020-01-01 |
141119002031 | 2014-11-19 | FIVE YEAR STATEMENT | 2015-01-01 |
100203002115 | 2010-02-03 | FIVE YEAR STATEMENT | 2010-01-01 |
041222002065 | 2004-12-22 | FIVE YEAR STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State