Name: | SHERWOOD VILLAGE OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1986 (39 years ago) |
Entity Number: | 1094690 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-02 KEW GARDENS ROAD SUITE #203, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 400000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHERWOOD VILLAGE OWNERS CORPORATION | DOS Process Agent | 80-02 KEW GARDENS ROAD SUITE #203, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
SOLOMON KURZ | Chief Executive Officer | 80-02 KEW GARDENS ROAD SUITE #203, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
2024-02-05 | 2025-01-17 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
2024-02-05 | 2024-02-05 | Address | 91-31 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 80-02 KEW GARDENS ROAD SUITE #203, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-02-05 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004772 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
200817060124 | 2020-08-17 | BIENNIAL STATEMENT | 2020-07-01 |
140709006761 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120813002121 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100730002133 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State