Name: | SHAFER PARTNERS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Jul 2005 (20 years ago) |
Entity Number: | 3236860 |
ZIP code: | 10038 |
County: | Blank |
Place of Formation: | New York |
Address: | 125 MAIDEN LN, #16A, NEW YORK, NY, United States, 10038 |
Principal Address: | 125 MAIDEN LN, SUITE 16A, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
HOWARD SCOTT SHAFER | DOS Process Agent | 125 MAIDEN LN, #16A, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-22 | 2015-10-14 | Address | 125 MAIDEN LN, SUITE 16A, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-07-01 | 2015-09-22 | Address | 90 JOHN ST, STE 701, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-07-29 | 2010-07-01 | Address | 90 JOHN STREET SUITE 607, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2005-07-29 | 2010-07-01 | Address | 87 SPRING LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200520002003 | 2020-05-20 | FIVE YEAR STATEMENT | 2020-07-01 |
191227000302 | 2019-12-27 | CERTIFICATE OF AMENDMENT | 2019-12-27 |
151014000808 | 2015-10-14 | CERTIFICATE OF CHANGE | 2015-10-14 |
150922002005 | 2015-09-22 | FIVE YEAR STATEMENT | 2015-07-01 |
100701002196 | 2010-07-01 | FIVE YEAR STATEMENT | 2010-07-01 |
050729000259 | 2005-07-29 | NOTICE OF REGISTRATION | 2005-07-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State