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 |
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 |
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) |
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