SHERMAN & COMPANY CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Name: | SHERMAN & COMPANY CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1995 (30 years ago) |
Date of dissolution: | 10 May 2017 |
Entity Number: | 1910873 |
ZIP code: | 07901 |
County: | New York |
Place of Formation: | New York |
Address: | 145 SUMMIT AVENUE, APT 301, SUMMIT, NJ, United States, 07901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERMAN & COMPANY CERTIFIED PUBLIC ACCOUNTANTS, P.C. | DOS Process Agent | 145 SUMMIT AVENUE, APT 301, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
RICHARD A SHERMAN | Chief Executive Officer | 145 SUMMIT AVENUE, APT 301, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2017-04-03 | Address | 1375 BROADWAY, STE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2017-04-03 | Address | 1375 BROADWAY, STE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2017-04-03 | Address | 1375 BROADWAY, STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-05-12 | 2003-06-09 | Address | 655 3RD AVE., 23RD FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2003-06-09 | Address | 655 3RD AVE., 23RD FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170510000655 | 2017-05-10 | CERTIFICATE OF DISSOLUTION | 2017-05-10 |
170403006340 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150401006509 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130520006343 | 2013-05-20 | BIENNIAL STATEMENT | 2013-04-01 |
110525002643 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State