Name: | ZALESKI, SHERWOOD & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1985 (40 years ago) |
Entity Number: | 1042093 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | Delaware |
Address: | 54 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
NED L. SHERWOOD | Chief Executive Officer | 54 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
N. L. SHERWOOD & CO., INC. | DOS Process Agent | 54 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 1997-11-24 | Address | 54 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1999-11-29 | Address | 54 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1999-11-29 | Address | 54 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1985-11-22 | 1993-11-15 | Address | 400 PARK AVE, SAMUEL FEDER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120323002277 | 2012-03-23 | BIENNIAL STATEMENT | 2011-11-01 |
091201002246 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
080201003078 | 2008-02-01 | BIENNIAL STATEMENT | 2007-11-01 |
060111002989 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031104002464 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State