SHERTO ASSOCIATES, INC.

Name: | SHERTO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1972 (53 years ago) |
Entity Number: | 248725 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 546 GIRARD AVE, EAST AURORA, NY, United States, 14052 |
Principal Address: | 546 GIRARD AVE., EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL C. SAVILLE | Chief Executive Officer | 11700 PLAZA AMERICA DR, SUITE 500, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 GIRARD AVE, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2006-01-27 | Address | 546 GIRARD AVE., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2001-07-03 | 2002-12-03 | Address | 3976 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1992-12-17 | 2001-07-03 | Address | 54 DEEPWOOD DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2001-07-03 | Address | 54 DEEPWOOD DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1992-12-17 | 2001-07-03 | Address | 3976 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060127002721 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
021203002780 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
010703002000 | 2001-07-03 | BIENNIAL STATEMENT | 2000-12-01 |
C260626-2 | 1998-05-29 | ASSUMED NAME CORP INITIAL FILING | 1998-05-29 |
931209002348 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State