Search icon

SHERIDAN DISTRIBUTING, INC.

Company Details

Name: SHERIDAN DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2001 (24 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 2680022
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 182 RED OAK DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 182 RED OAK DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN POLLACK DOS Process Agent 182 RED OAK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD POLLACK Chief Executive Officer PO BOX 846, WILLIAMSVILLE, NY, United States, 14231

History

Start date End date Type Value
2017-09-01 2024-12-13 Address 182 RED OAK DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-09-17 2024-12-13 Address PO BOX 846, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer)
2009-09-17 2017-09-01 Address 6720 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-08-29 2009-09-17 Address 6720 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-08-29 2009-09-17 Address PO BOX 846, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213004369 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
190903060159 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006098 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006084 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006346 2013-09-06 BIENNIAL STATEMENT 2013-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State