Name: | SHERWOOD EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1972 (53 years ago) |
Entity Number: | 253638 |
ZIP code: | 10151 |
County: | Nassau |
Place of Formation: | New York |
Address: | 745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY KATZ | Chief Executive Officer | 745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
JEFFREY KATZ | DOS Process Agent | 745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2020-07-01 | Address | 745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2008-07-28 | 2010-07-30 | Address | 745 5TH AVE STE 1707, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2010-07-30 | Address | 745 5TH AVE, STE 1707, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
1996-07-29 | 2008-07-28 | Address | 1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2010-07-30 | Address | 745 5TH AVE, STE 1707, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060137 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
140717006297 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120720006410 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100730002747 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080728003071 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State