SHEPHERD KAPLAN KROCHUK, LLC

Name: | SHEPHERD KAPLAN KROCHUK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2011 (14 years ago) |
Entity Number: | 4064872 |
ZIP code: | 12207 |
County: | Suffolk |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-06 | 2023-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-11 | 2022-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-22 | 2021-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-09 | 2021-03-22 | Address | ATTN: JOHN BORZILLERI, 1800 SECOND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301012654 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230314001568 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
220608000820 | 2022-06-08 | BIENNIAL STATEMENT | 2021-03-01 |
220606002198 | 2022-06-06 | CERTIFICATE OF AMENDMENT | 2022-06-06 |
210511000133 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State