Search icon

SANFORD HEISLER SHARP MCKNIGHT, LLP

Company Details

Name: SANFORD HEISLER SHARP MCKNIGHT, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996794
ZIP code: 10106
County: Blank
Place of Formation: New York
Address: C/O ML MANAGEMENT, 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
SANFORD HEISLER SHARP LLP DOS Process Agent C/O ML MANAGEMENT, 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
200554201
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-12 Address C/O ML MANAGEMENT, 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2017-04-17 2024-09-12 Name SANFORD HEISLER SHARP, LLP
2016-06-09 2017-04-17 Name SANFORD HEISLER, LLP
2015-03-13 2016-06-09 Name SANFORD HEISLER KIMPEL, LLP
2013-11-21 2024-09-05 Address 1350 AVENUE OF THE AMERICAS, 31ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912001189 2024-09-11 CERTIFICATE OF AMENDMENT 2024-09-11
240905001950 2024-09-05 FIVE YEAR STATEMENT 2024-09-05
181108002031 2018-11-08 FIVE YEAR STATEMENT 2019-01-01
170417000420 2017-04-17 CERTIFICATE OF AMENDMENT 2017-04-17
160609000613 2016-06-09 CERTIFICATE OF AMENDMENT 2016-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State