Name: | KEITH SHERMAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1990 (35 years ago) |
Entity Number: | 1411044 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 5TH AVE., #1640, NEW YORK, NY, United States, 10110 |
Principal Address: | 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH SHERMAN | Chief Executive Officer | 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HORWITZ TOBACK & HYMAN | DOS Process Agent | 500 5TH AVE., #1640, NEW YORK, NY, United States, 10110 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1998-01-12 | Address | 120 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1998-01-12 | Address | 120 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1990-01-02 | 1998-01-12 | Address | 1114 AVE OF AMERICAS, GRACE BUILDING, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020104002220 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000207002484 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980112002340 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
940113002494 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930317002924 | 1993-03-17 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State