Search icon

SHERMAN-PEARSON COMPANY

Company Details

Name: SHERMAN-PEARSON COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2117607
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 26309 MILES ROAD, CLEVELAND, OH, United States, 44128
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. MOWCHAN Chief Executive Officer 26309 MILES ROAD, CLEVELAND, OH, United States, 44128

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 26309 MILES ROAD, CLEVELAND, OH, 44128, 5997, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 26309 MILES ROAD, CLEVELAND, OH, 44128, USA (Type of address: Chief Executive Officer)
2021-04-14 2024-02-05 Address 26309 MILES ROAD, CLEVELAND, OH, 44128, 5997, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240205003717 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210414060038 2021-04-14 BIENNIAL STATEMENT 2021-02-01
190213060181 2019-02-13 BIENNIAL STATEMENT 2019-02-01
SR-25146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State