Name: | SHEPPE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Dec 2004 (20 years ago) |
Entity Number: | 3143856 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 425 MADISON AVENUE, 19TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 425 MADISON AVENUE, 19TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-11-01 | Name | SHEPPE LAW GROUP LLP |
2024-08-27 | 2024-11-01 | Address | 425 MADISON AVENUE, 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-10-15 | 2024-08-27 | Address | 425 MADISON AVENUE, 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-01-30 | 2024-08-27 | Name | REISS SHEPPE LLP |
2010-09-23 | 2012-01-30 | Name | REISS EISENPRESS & SHEPPE LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035299 | 2024-10-16 | CERTIFICATE OF AMENDMENT | 2024-10-16 |
240827000086 | 2024-08-05 | CERTIFICATE OF AMENDMENT | 2024-08-05 |
200306002022 | 2020-03-06 | FIVE YEAR STATEMENT | 2019-12-01 |
141015002012 | 2014-10-15 | FIVE YEAR STATEMENT | 2014-12-01 |
120130000490 | 2012-01-30 | CERTIFICATE OF AMENDMENT | 2012-01-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State