Search icon

SHERRILL CANET INTERIORS LTD.

Company Details

Name: SHERRILL CANET INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1924866
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 108 72ND ST, FOREST HILLS, NY, United States, 11375
Principal Address: SHERRILL CANET, 25 OLD TAPPAN RD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA S REEDE DOS Process Agent 108 72ND ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SHERRILL CANET Chief Executive Officer 25 OLD TAPPAN RD, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
113301497
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-14 2015-05-18 Address 22 OLD TAPPAN RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2005-07-14 2015-05-18 Address SHERRILL CANET, 22 OLD TAPPAN RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1997-05-22 2005-07-14 Address 92 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1997-05-22 2005-07-14 Address SHERRILL CANET, 92 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1995-05-24 1997-05-22 Address 108 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518006174 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130513006337 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110630002273 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090421002853 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070525002559 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State