Name: | SHERMAN MONUMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2003 (22 years ago) |
Entity Number: | 2892866 |
ZIP code: | 10528 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-07 | 2023-01-18 | Address | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2008-02-26 | 2023-01-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2008-02-26 | 2009-04-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-04-19 | 2008-02-26 | Address | 1283 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2003-04-09 | 2008-02-26 | Address | C/O HOLLAND & KNIGHT LLP, 195 BROADWAY 24TH FLR, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118004329 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
190423060225 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170405006691 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006791 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130419006351 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State