Search icon

SCHIEFFELIN & COMPANY, LLC

Company Details

Name: SCHIEFFELIN & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759619
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 13 CROSBY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-599-0440

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13 CROSBY STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1122047-DCA Inactive Business 2002-09-04 2015-07-31

History

Start date End date Type Value
2002-04-26 2008-03-04 Address 239 WEST 10TH STREET, APT 1B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080304000515 2008-03-04 CERTIFICATE OF CHANGE 2008-03-04
020426000355 2002-04-26 ARTICLES OF ORGANIZATION 2002-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
656049 RENEWAL INVOICED 2013-09-06 340 Secondhand Dealer General License Renewal Fee
656050 CNV_TFEE INVOICED 2011-06-02 6.800000190734863 WT and WH - Transaction Fee
656051 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
656052 RENEWAL INVOICED 2009-09-16 340 Secondhand Dealer General License Renewal Fee
656053 RENEWAL INVOICED 2007-07-11 340 Secondhand Dealer General License Renewal Fee
656054 RENEWAL INVOICED 2005-06-13 340 Secondhand Dealer General License Renewal Fee
656055 RENEWAL INVOICED 2003-07-28 340 Secondhand Dealer General License Renewal Fee
499557 LICENSE INVOICED 2002-09-23 170 Secondhand Dealer General License Fee
499560 FINGERPRINT INVOICED 2002-09-04 50 Fingerprint Fee
499558 FINGERPRINT INVOICED 2002-09-04 50 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905114 Other Contract Actions 2009-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1700000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-02
Termination Date 2009-06-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCHIEFFELIN & COMPANY, LLC
Role Plaintiff
Name PIAGGIO GROUP AMERICAS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State