Name: | SHERMAN BUSINESS FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1965559 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 TANNERS RD, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 TANNERS RD, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
SOL SHERMAN | Chief Executive Officer | 55 TANNERS RD, GREAT NECK, NY, United States, 11020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860261 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
031003002182 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011002002164 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991109002346 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
971024002133 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
951018000043 | 1995-10-18 | CERTIFICATE OF INCORPORATION | 1995-10-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11839305 | 0215600 | 1980-02-28 | 33-40 57 STREET, New York -Richmond, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11839149 | 0215600 | 1979-12-27 | 33 40 57 STREET, New York -Richmond, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1980-01-25 |
Abatement Due Date | 1980-02-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1980-01-25 |
Abatement Due Date | 1980-02-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1980-01-25 |
Abatement Due Date | 1980-02-26 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1980-01-25 |
Abatement Due Date | 1980-02-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1980-01-25 |
Abatement Due Date | 1980-02-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State