SHERLE WAGNER ACCESSORIES, INC.

Name: | SHERLE WAGNER ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1989 (36 years ago) |
Entity Number: | 1352786 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT GEOFFROY | Chief Executive Officer | SHERLE WAGNER INTERNATIONAL, 300 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O SHERLE WAGNER INTERNATIONAL LLC | DOS Process Agent | 300 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-19 | 2007-05-25 | Address | 60 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-06-19 | 2007-05-25 | Address | 60 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-06-19 | 2007-05-25 | Address | SHERLE WAGNER INTERNATIONAL, 60 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2001-06-19 | Address | 21001 VAN BORN RD, TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2001-06-19 | Address | C/O TAX DEPARTMENT, 21001 VAN BORN ROAD, TAYLOR, MI, 48180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508003012 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070525002120 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050719002383 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
010619002640 | 2001-06-19 | BIENNIAL STATEMENT | 2001-05-01 |
970612002034 | 1997-06-12 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State