Name: | SHEINKOPF LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1981 (44 years ago) |
Entity Number: | 701871 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 755 WEST END AVE, NEW YORK, NY, United States, 10025 |
Address: | 755 West End Ave # 4A, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-725-2378
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY A SHEINKOPF | Chief Executive Officer | 755 WEST END AVE # 4A, NEW YORK, NY, United States, 10025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 West End Ave # 4A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 755 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 755 WEST END AVE # 4A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-24 | 2025-05-01 | Address | 755 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-24 | 2024-11-24 | Address | 755 WEST END AVE # 4A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-24 | 2024-11-24 | Address | 755 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047885 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241124000245 | 2024-11-24 | BIENNIAL STATEMENT | 2024-11-24 |
150522000634 | 2015-05-22 | CERTIFICATE OF MERGER | 2015-05-22 |
150116002066 | 2015-01-16 | BIENNIAL STATEMENT | 2013-05-01 |
100806000577 | 2010-08-06 | CERTIFICATE OF CHANGE | 2010-08-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State