Name: | SHERIDAN ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1991 (34 years ago) |
Entity Number: | 1516000 |
ZIP code: | 12302 |
County: | Albany |
Place of Formation: | New York |
Address: | 101 MOHAWK AVE, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN TASHJIAN | Chief Executive Officer | 101 MOHAWK AVE, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
SHERIDAN ABSTRACT CORP. | DOS Process Agent | 101 MOHAWK AVE, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 101 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-03-03 | Address | 101 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2023-04-03 | 2025-03-03 | Address | 101 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 101 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-03-31 | 2023-04-03 | Address | 101 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2021-03-31 | 2023-04-03 | Address | 101 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2021-03-31 | Address | 650 CREEK ROAD, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2021-03-31 | Address | 650 CREEK ROAD, ESPERANCE, NY, 12066, USA (Type of address: Service of Process) |
2009-04-13 | 2011-03-17 | Address | 650 CREEK RD, ESPERANCE, NY, 12066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005093 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230403003563 | 2023-04-03 | BIENNIAL STATEMENT | 2023-03-01 |
210331060032 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190306060654 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006501 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150311006315 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130306006337 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110317002799 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090413002424 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
070323002839 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State