Search icon

SHEPPE LLP

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REISS SHEPPE LLP RETIREMENT TRUST 2023 133464189 2024-07-08 REISS SHEPPE LLP 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2022 133464189 2023-09-05 REISS SHEPPE LLP 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2021 133464189 2022-09-26 REISS SHEPPE LLP 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2020 133464189 2021-10-05 REISS SHEPPE LLP 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2020 133464189 2021-01-29 REISS SHEPPE LLP 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-01-29
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2019 133464189 2021-01-29 REISS SHEPPE LLP 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-01-29
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2017 133464189 2018-10-10 REISS SHEPPE LLP 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 100171110

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2016 133464189 2017-10-10 REISS SHEPPE LLP 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 100171110

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MATTHEW SHEPPE
REISS SHEPPE LLP RETIREMENT TRUST 2015 133464189 2016-05-18 REISS SHEPPE LLP 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 100171110

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing HOWARD REISS
REISS SHEPPE LLP RETIREMENT TRUST 2015 133464189 2016-04-15 REISS SHEPPE LLP 5
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2127532424
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 100171110

Signature of

Role Plan administrator
Date 2016-04-15
Name of individual signing HOWARD REISS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 425 MADISON AVENUE, 19TH FLR, NEW YORK, NY, United States, 10017

History

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
2005-09-22 2010-09-23 Name REISS EISENPRESS LLP
2004-12-30 2014-10-15 Address 425 MADISON AVENUE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-12-30 2005-09-22 Name REISS, EISENPRESS & EISENBERG, LLP

Filings

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
100923000049 2010-09-23 CERTIFICATE OF AMENDMENT 2010-09-23
091102002620 2009-11-02 FIVE YEAR STATEMENT 2009-12-01
050922000135 2005-09-22 CERTIFICATE OF AMENDMENT 2005-09-22
041230000856 2004-12-30 NOTICE OF REGISTRATION 2005-01-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State