Search icon

SHERANN HOLDING CORP.

Company Details

Name: SHERANN HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1973 (52 years ago)
Date of dissolution: 31 May 2006
Entity Number: 260956
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: I. ROBERT HARRIS, ESQ., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 110 EAST 57TH ST., APT. 10F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN OSTROW Chief Executive Officer 110 EAST 57TH ST., APT. 10F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KANTOR, DAVIDOFF, WOLFE, RABBINO & KASS, P.C. DOS Process Agent ATTN: I. ROBERT HARRIS, ESQ., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-04-02 1997-05-28 Address 10 EAST 70TH STREET APT. 6A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-05-28 Address 10 EAST 70TH STREET APT. 6A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1982-01-05 1993-04-02 Address 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1973-07-05 1981-04-08 Name FOREST PAPER CO., INC.
1973-05-09 1973-07-05 Name H & O PAPER PRODUCTS CORP.

Filings

Filing Number Date Filed Type Effective Date
060531000124 2006-05-31 CERTIFICATE OF DISSOLUTION 2006-05-31
050304002210 2005-03-04 BIENNIAL STATEMENT 2003-05-01
010606002342 2001-06-06 BIENNIAL STATEMENT 2001-05-01
990622002731 1999-06-22 BIENNIAL STATEMENT 1999-05-01
C268417-2 1998-12-31 ASSUMED NAME CORP INITIAL FILING 1998-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State