Search icon

SHARRETTS, PALEY, CARTER & BLAUVELT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARRETTS, PALEY, CARTER & BLAUVELT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1975 (50 years ago)
Entity Number: 383310
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 75 BROAD ST, 5TH FLR, NEW YORK, NY, United States, 10004
Principal Address: 75 BROAD STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M BARRY LEVY Chief Executive Officer 75 BROAD STREET, 5TH FLR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
M BARRY LEVY DOS Process Agent 75 BROAD ST, 5TH FLR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
132839651
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-09 2014-01-14 Address 75 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, 2415, USA (Type of address: Chief Executive Officer)
2001-11-09 2014-01-14 Address 75 BROAD ST, 26TH FLOOR, NEW YORK, NY, 10004, 2415, USA (Type of address: Service of Process)
1995-04-05 2001-11-09 Address 67 BROAD ST 26TH FLOOR, NEW YORK, NY, 10004, 2415, USA (Type of address: Chief Executive Officer)
1995-04-05 2001-11-09 Address 67 BROAD STREET, NEW YORK, NY, 10004, 2415, USA (Type of address: Principal Executive Office)
1995-04-05 2001-11-09 Address 67 BROAD ST 26TH FLOOR, NEW YORK, NY, 10004, 2415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114002231 2014-01-14 BIENNIAL STATEMENT 2013-11-01
111215002166 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091202002790 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071120002594 2007-11-20 BIENNIAL STATEMENT 2007-11-01
20061220050 2006-12-20 ASSUMED NAME CORP INITIAL FILING 2006-12-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State