Search icon

THE SHERMAN COLLECTION, INC.

Company Details

Name: THE SHERMAN COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2632959
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 216 ALLEN ST, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMA SHERMAN Chief Executive Officer 216 ALLEN ST, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
C/O TANNENBAUM DUBIN & ROBINSON, LLP DOS Process Agent 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1844796 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070418002914 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050616002507 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030414002421 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010427000636 2001-04-27 CERTIFICATE OF INCORPORATION 2001-04-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State