Name: | SHERMAN TILE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1985 (39 years ago) |
Date of dissolution: | 10 Sep 2010 |
Entity Number: | 1009826 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1118 MIDDLE LINE ROAD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE W SHERMAN | Chief Executive Officer | 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1118 MIDDLE LINE ROAD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-10 | 1999-12-27 | Address | 1139 MIDDLE LINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-12-10 | Address | 1139 MIDDLE LINE ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1985-12-16 | 1993-01-19 | Address | R.D. #4, MIDDLELINE RD., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100910000452 | 2010-09-10 | CERTIFICATE OF DISSOLUTION | 2010-09-10 |
100106002136 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
071212002093 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060117002605 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031125002049 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State