Search icon

1254 SHERMAN AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1254 SHERMAN AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 22 Feb 2013
Entity Number: 1667728
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461
Principal Address: 2881 MIDDLETOWN RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DOUGLAS R SACHS Chief Executive Officer 2881 MIDDLETOWN RD, BRONX, NY, United States, 10461

Agent

Name Role Address
DOUGLAS R SACHS Agent 2811 ZULETTE AVENUE, BRONX, NY, 10461

History

Start date End date Type Value
2004-10-25 2011-11-04 Address 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-10-19 2004-10-25 Address 2811 ZULETTE AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-05-19 2004-10-19 Address 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-05-19 2004-10-25 Address 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)
1998-09-11 2012-09-12 Address 2811 ZULETTE AVE, BRONX, NY, 10461, 5407, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130222001131 2013-02-22 CERTIFICATE OF DISSOLUTION 2013-02-22
120912002087 2012-09-12 BIENNIAL STATEMENT 2012-09-01
111104000713 2011-11-04 CERTIFICATE OF CHANGE 2011-11-04
101005003061 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080825002921 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State