Name: | SHERWOOD SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1961 (64 years ago) |
Entity Number: | 136477 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 73 DUNNING AVE., WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN H OLSON | Chief Executive Officer | 73 DUNNING AVE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 DUNNING AVE., WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 73 DUNNING AVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2019-10-09 | 2024-05-06 | Address | 73 DUNNING AVE., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2019-10-09 | 2024-05-06 | Address | 73 DUNNING AVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2019-10-09 | Address | 73 DUNNING AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1993-05-07 | 2019-10-09 | Address | 412 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506004240 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
191009002005 | 2019-10-09 | BIENNIAL STATEMENT | 2019-03-01 |
190411000466 | 2019-04-11 | CERTIFICATE OF CHANGE | 2019-04-11 |
C304691-2 | 2001-07-13 | ASSUMED NAME CORP INITIAL FILING | 2001-07-13 |
940519002191 | 1994-05-19 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State