Name: | ONE SHERMAN GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 15 Jun 2017 |
Entity Number: | 2255389 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES S COHEN | Chief Executive Officer | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-01 | 2000-05-10 | Address | 750 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170615000207 | 2017-06-15 | CERTIFICATE OF DISSOLUTION | 2017-06-15 |
140529006032 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
100625002007 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
040608002610 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020513002389 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000510002528 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980501000646 | 1998-05-01 | CERTIFICATE OF INCORPORATION | 1998-05-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State