Name: | ROLLERI & SHEPPARD CPAS, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Entity Number: | 4776756 |
ZIP code: | 10005 |
County: | Blank |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1499 POST RD, SUITE 1040, FAIRFIELD, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2024-02-21 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2024-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-18 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-18 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001804 | 2024-02-14 | CERTIFICATE OF AMENDMENT | 2024-02-14 |
200515002001 | 2020-05-15 | FIVE YEAR STATEMENT | 2020-06-01 |
190131000895 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000991 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
150826000582 | 2015-08-26 | CERTIFICATE OF PUBLICATION | 2015-08-26 |
150618000429 | 2015-06-18 | NOTICE OF REGISTRATION | 2015-06-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State