Name: | EMPLOYMENT PRACTICES GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2009 (16 years ago) |
Entity Number: | 3764199 |
ZIP code: | 10016 |
County: | Columbia |
Place of Formation: | New York |
Address: | Cohen Schneider, 275 Madison Ave, Suite 1905,, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CLIFF SCHNEIDER | DOS Process Agent | Cohen Schneider, 275 Madison Ave, Suite 1905,, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2025-01-06 | Address | Cohen Schneider, 275 Madison Ave, Suite 1905,, New York, NY, 10016, USA (Type of address: Service of Process) |
2011-03-17 | 2023-02-22 | Address | 22 LOOMIS RD, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2009-01-16 | 2011-03-17 | Address | 303 MERCER ST A503, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000053 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230222003566 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
210105060014 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114061016 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
180530006139 | 2018-05-30 | BIENNIAL STATEMENT | 2017-01-01 |
150604006474 | 2015-06-04 | BIENNIAL STATEMENT | 2015-01-01 |
130924006323 | 2013-09-24 | BIENNIAL STATEMENT | 2013-01-01 |
110317002693 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090116000356 | 2009-01-16 | ARTICLES OF ORGANIZATION | 2009-01-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State