Name: | SHEPPARD GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2006 (18 years ago) |
Entity Number: | 3447984 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2024-10-15 | Address | SUNRISE HWY, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2023-02-13 | 2024-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-10 | 2023-02-13 | Address | SUNRISE HWY, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-01-30 | 2018-12-03 | Address | 2173 SUNRISE HWY, ISLIP, NY, 11757, USA (Type of address: Service of Process) |
2006-12-12 | 2023-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-12-12 | 2009-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003561 | 2024-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-03 |
230213002715 | 2023-02-13 | BIENNIAL STATEMENT | 2022-12-01 |
201210060431 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181203006013 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141231006121 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121214006383 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
090130002588 | 2009-01-30 | BIENNIAL STATEMENT | 2008-12-01 |
070313000759 | 2007-03-13 | CERTIFICATE OF PUBLICATION | 2007-03-13 |
061212000019 | 2006-12-12 | ARTICLES OF ORGANIZATION | 2006-12-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State