Search icon

A. KERSHAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A. KERSHAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766335
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 1732 FIRST AVENUE, #24736, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE KERSHAW Chief Executive Officer 1732 FIRST AVENUE, #24736, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ANNE KERSHAW DOS Process Agent 1732 FIRST AVENUE, #24736, NEW YORK, NY, United States, 10128

Unique Entity ID

CAGE Code:
5U4Y7
UEI Expiration Date:
2016-10-07

Business Information

Activation Date:
2015-10-08
Initial Registration Date:
2009-12-21

Commercial and government entity program

CAGE number:
5U4Y7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-09

Contact Information

POC:
ANNE E.. KERSHAW
Corporate URL:
www.akershaw.com

History

Start date End date Type Value
2012-05-22 2016-11-14 Address LEGAL TECHNOLOGY RESEARCH CNTR, 161 GROVE ST., SUITE 200, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2012-05-22 2016-11-14 Address LEGAL TECHNOLOGY RESEARCH CNTR, 161 GROVE ST., SUITE 200, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-07-03 2012-05-22 Address 303 S BROADWAY, STE 430, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2008-07-03 2012-05-22 Address 303 S BROADWAY, STE 430, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-05-27 2016-11-14 Address 161 GROVE ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180509006545 2018-05-09 BIENNIAL STATEMENT 2018-05-01
161114006302 2016-11-14 BIENNIAL STATEMENT 2016-05-01
120522006274 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100520002391 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080703002684 2008-07-03 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
2016-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHANNON L. SPANGLER, P.C.
Party Role:
Plaintiff
Party Name:
A. KERSHAW, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State