Name: | SHELDRICK & CO., PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2008 (16 years ago) |
Entity Number: | 3739055 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 127 West 30th Street, 9th Floor, FL 9, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 127 West 30th Street, 9th Floor, FL 9, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-28 | 2023-03-08 | Address | 127 west 30th st., 10th floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-10-08 | 2022-04-28 | Address | 434 WEST 33RD STREET, PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-11-08 | 2019-10-08 | Address | 757 THIRD AVENUE, SUITE 757, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-10-22 | 2016-11-08 | Address | 830 THIRD AVENUE,, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-01-14 | 2014-10-22 | Address | 250 PARK AVENUE, SUITE 700, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2010-12-10 | 2011-01-14 | Address | 250 PARK AVENUE, SUTIE 700, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2008-11-04 | 2010-12-10 | Address | 300 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308002625 | 2023-03-08 | BIENNIAL STATEMENT | 2022-11-01 |
211022001103 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
220428000141 | 2021-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-13 |
191008000559 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
161108000154 | 2016-11-08 | CERTIFICATE OF CHANGE | 2016-11-08 |
141104007055 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
141022000774 | 2014-10-22 | CERTIFICATE OF CHANGE | 2014-10-22 |
121106006797 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
110114001049 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
101210002615 | 2010-12-10 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State