Name: | GEORGE E. SHERMAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1985 (40 years ago) |
Entity Number: | 1031749 |
ZIP code: | 12139 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 59 MILLHAM RD, PISECO, NY, United States, 12139 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E SHERMAN, JR | DOS Process Agent | 59 MILLHAM RD, PISECO, NY, United States, 12139 |
Name | Role | Address |
---|---|---|
GEORGE E SHERMAN, JR | Chief Executive Officer | 59 MILLHAM RD, PISECO, NY, United States, 12139 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2011-11-04 | Address | 138 ELM LAKE ROAD, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2009-09-30 | Address | ELM LAKE RD, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2011-11-04 | Address | ELM LAKE RD, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2011-11-04 | Address | ELM LAKE RD, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
1985-10-10 | 1997-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111104002916 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
090930002449 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
070928002244 | 2007-09-28 | BIENNIAL STATEMENT | 2007-10-01 |
051122003366 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
030924002154 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State