Search icon

145 SHERWOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 145 SHERWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1996 (29 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2042761
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 145 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN M COSGROVE Chief Executive Officer 145 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1998-06-25 2006-05-25 Address 145 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-06-25 2006-05-25 Address 145 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-06-25 2006-05-25 Address 145 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-06-26 1998-06-25 Address 145 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231000366 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
080625002409 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060525003326 2006-05-25 BIENNIAL STATEMENT 2006-06-01
020610002359 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000601002329 2000-06-01 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State