Search icon

NAT SHERMAN INTERNATIONAL, INC.

Company Details

Name: NAT SHERMAN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1991 (34 years ago)
Date of dissolution: 18 Jan 2017
Entity Number: 1563739
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: C/O NAT SHERMAN INC, 2200 FLETCHER AVE, FORT LEE, NJ, United States, 07024
Address: 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 800-692-4427

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOEL SHERMAN Chief Executive Officer C/O NAT SHERMAN INC, 2200 FLETCHER AVE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1469218-DCA Inactive Business 2013-07-11 2016-12-31
1261470-DCA Inactive Business 2007-07-16 2018-12-31
1111676-DCA Inactive Business 2002-06-04 2008-12-31

History

Start date End date Type Value
2005-09-27 2014-09-23 Address C/O NAT SHERMAN INC, 2200 FLETCHER AVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2003-07-29 2005-09-27 Address 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2003-07-29 2005-09-27 Address 2200 FLETCHER, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2003-03-31 2005-09-27 Address 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2001-09-19 2003-03-31 Address 116 JOHN ST, NEW YORK, NY, 10038, 3498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170118000354 2017-01-18 CERTIFICATE OF TERMINATION 2017-01-18
150716006127 2015-07-16 BIENNIAL STATEMENT 2015-07-01
140923000054 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
130729006182 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110725002460 2011-07-25 BIENNIAL STATEMENT 2011-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-05 2017-10-12 Defective Goods Yes 1796.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2521301 RENEWAL INVOICED 2016-12-28 110 Cigarette Retail Dealer Renewal Fee
2472133 SCALE-01 INVOICED 2016-10-14 20 SCALE TO 33 LBS
1901573 RENEWAL INVOICED 2014-12-03 110 Cigarette Retail Dealer Renewal Fee
1901580 RENEWAL INVOICED 2014-12-03 110 Cigarette Retail Dealer Renewal Fee
1250098 CNV_TFEE INVOICED 2013-07-11 2.119999885559082 WT and WH - Transaction Fee
1250099 LICENSE INVOICED 2013-07-11 85 Cigarette Retail Dealer License Fee
875798 RENEWAL INVOICED 2012-10-24 110 CRD Renewal Fee
875799 CNV_TFEE INVOICED 2012-10-24 2.740000009536743 WT and WH - Transaction Fee
323147 CNV_SI INVOICED 2011-02-23 20 SI - Certificate of Inspection fee (scales)
875800 RENEWAL INVOICED 2010-11-08 110 CRD Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State