SHERMAN HOLDING CORP.

Name: | SHERMAN HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1994 (31 years ago) |
Entity Number: | 1786462 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 227 E 56TH ST, STE 401, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 E 56TH ST, STE 401, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN S LEVINE | Chief Executive Officer | 227 E 56TH ST, STE 401, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-22 | 2012-02-21 | Address | 805 THIRD AVE STE 1100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 1998-01-22 | Address | 805 THIRD AVE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 2012-02-21 | Address | 805 THIRD AVE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-02-28 | 2012-02-21 | Address | 805 THIRD AVE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-01-11 | 2022-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140214002224 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120221002481 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100209002113 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080115002585 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060314003019 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State