Search icon

SHERMAN'S 1400 BROADWAY N. Y. C., LTD.

Company Details

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

DOS Process Agent

Name Role Address
STEPHANIE WALKER DOS Process Agent NAT SHERMAN, INC., 2200 FLETCHER AVENUE, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
JOEL J SHERMAN Chief Executive Officer C/O NAT SHERMAN INC, 2200 FLETCHER AVENUE, FORT LEE, NJ, United States, 07024

History

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)

Filings

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