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
Name | Role | Address |
---|---|---|
NORMA SHERMAN | Chief Executive Officer | 216 ALLEN ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
C/O TANNENBAUM DUBIN & ROBINSON, LLP | DOS Process Agent | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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