Search icon

SHERMAN MULLIN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERMAN MULLIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1988 (37 years ago)
Date of dissolution: 02 Oct 2007
Entity Number: 1276872
ZIP code: 13679
County: Jefferson
Place of Formation: New York
Address: 333 INDIAN POINT ROAD, REDWOOD, NY, United States, 13679
Principal Address: 333 INDIAN PT ROAD, REDWOOD, NY, United States, 13679

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 INDIAN POINT ROAD, REDWOOD, NY, United States, 13679

Chief Executive Officer

Name Role Address
FLOYD C KITTO Chief Executive Officer 22610 REEVES RD, DEXTER, NY, United States, 13634

History

Start date End date Type Value
2002-07-16 2006-07-17 Address 333 INDIAN PT ROAD, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
2000-07-26 2002-07-16 Address 333 INDIAN POINT RD, REDWOOD, NY, 13679, USA (Type of address: Service of Process)
1998-07-21 2002-07-16 Address 22610 REEVES RD, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
1996-07-29 2000-07-26 Address 417 BUGBEE DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-07-29 1998-07-21 Address 1402 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071002000426 2007-10-02 CERTIFICATE OF DISSOLUTION 2007-10-02
060717002242 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040809002514 2004-08-09 BIENNIAL STATEMENT 2004-07-01
030819000757 2003-08-19 CERTIFICATE OF AMENDMENT 2003-08-19
020716002162 2002-07-16 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State