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
Name | Role | Address |
---|---|---|
BARBARA S REEDE | DOS Process Agent | 108 72ND ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
SHERRILL CANET | Chief Executive Officer | 25 OLD TAPPAN RD, LOCUST VALLEY, NY, United States, 11560 |
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) |
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