Search icon

SHERMIC, INC.

Company Details

Name: SHERMIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1999 (26 years ago)
Entity Number: 2372499
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 FASHION AVENUE, SUITE 500, NEW YORK, NY, United States, 10123
Principal Address: 450 7TH AVE, STE 500, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FELDMAN Chief Executive Officer 450 7TH AVE, STE 500, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
DAVID FELDMAN WORLDWIDE, INC. DOS Process Agent 450 FASHION AVENUE, SUITE 500, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2015-04-02 2017-04-24 Address 450 7TH AVE, STE 500, NEW YORK, NY, 10123, 0500, USA (Type of address: Service of Process)
2012-08-10 2015-04-02 Address 450 7TH AVE, STE 500, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2006-03-31 2012-08-10 Address 805 THIRD AVE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-03-31 2012-08-10 Address 805 THIRD AVE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-31 2012-08-10 Address 805 THIRD AVE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180110000274 2018-01-10 CERTIFICATE OF AMENDMENT 2018-01-10
170424006161 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150402007271 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006926 2013-04-09 BIENNIAL STATEMENT 2013-04-01
120810002911 2012-08-10 BIENNIAL STATEMENT 2011-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State