Search icon

FEIN, SUCH, KAHN & SHEPARD, P.C.

Company Details

Name: FEIN, SUCH, KAHN & SHEPARD, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657346
ZIP code: 07054
County: Rockland
Place of Formation: New Jersey
Address: 7 CENTURY DRIVE, SUITE 201, PARSIPPANY, NJ, United States, 07054
Principal Address: 7 CENTURY DR, SUITE 201, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
JAMES E. SHEPARD DOS Process Agent 7 CENTURY DRIVE, SUITE 201, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
JAMES E. SHEPARD Chief Executive Officer 7 CENTURY DR, SUITE 201, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2017-07-05 2019-07-01 Address 7 CENTURY DR, SUITE 201, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2015-07-13 2017-07-05 Address 7 CENTURY DR, SUITE 201, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2015-07-13 2017-07-05 Address 7 CENTURY DR, SUITE 201, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2003-07-10 2015-07-13 Address 7 CENTURY DR, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2003-07-10 2015-07-13 Address 7 CENTURY DR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701060033 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006738 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150713006264 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130708006062 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110803002583 2011-08-03 BIENNIAL STATEMENT 2011-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-04 2015-04-13 Billing Dispute Yes 179.00 Bill Reduced

CFPB Complaint

Date:
2021-03-19
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-02-18
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2020-02-18
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-08-20
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-07-31
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 30 Mar 2025

Sources: New York Secretary of State