Name: | SHERMAN'S 1400 BROADWAY N. Y. C., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1966 (59 years ago) |
Date of dissolution: | 16 Jan 2017 |
Entity Number: | 198326 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | NAT SHERMAN, INC., 2200 FLETCHER AVENUE, FORT LEE, NJ, United States, 07024 |
Principal Address: | C/O NAT SHERMAN INC, 2200 FLETCHER AVENUE, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE WALKER | DOS Process Agent | NAT SHERMAN, INC., 2200 FLETCHER AVENUE, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
JOEL J SHERMAN | Chief Executive Officer | C/O NAT SHERMAN INC, 2200 FLETCHER AVENUE, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2014-05-13 | Address | C/O NAT SHERMAN INC, 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2004-06-09 | 2006-05-17 | Address | 2200 FLETCHER AVE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2004-06-09 | 2006-05-17 | Address | 2200 FLETCHER AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2004-06-09 | 2016-05-27 | Address | MCALOON & FRIEDMAN, 123 WILLIAM ST, 25TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-04-02 | 2004-06-09 | Address | 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113000826 | 2017-01-13 | CERTIFICATE OF MERGER | 2017-01-16 |
160527006137 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140513006624 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120508006516 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100528002251 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State