Search icon

SHELDRICK & CO., PLLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 127 West 30th Street, 9th Floor, FL 9, New York, NY, United States, 10001

History

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)

Filings

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