Search icon

SHATTUCK HAMMOND PARTNERS LLC

Company Details

Name: SHATTUCK HAMMOND PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jun 2001 (24 years ago)
Date of dissolution: 03 Jun 2008
Entity Number: 2649474
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
080603000615 2008-06-03 CERTIFICATE OF TERMINATION 2008-06-03
050919002512 2005-09-19 BIENNIAL STATEMENT 2005-06-01
030619002313 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010612000716 2001-06-12 APPLICATION OF AUTHORITY 2001-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508965 Other Contract Actions 2005-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-21
Termination Date 2007-01-25
Date Issue Joined 2005-11-23
Pretrial Conference Date 2006-04-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name SHATTUCK HAMMOND PARTNERS LLC
Role Plaintiff
Name BER CARE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State