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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0508965 | Other Contract Actions | 2005-10-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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