Name: | SHARMAN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2003 (22 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 2921609 |
ZIP code: | 13165 |
County: | Wayne |
Place of Formation: | New York |
Address: | 2720 BAUER RD, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN G SHARMAN | Chief Executive Officer | 2720 BAUER RD, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
NORMAN G SHARMAN | DOS Process Agent | 2720 BAUER RD, WATERLOO, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-01-02 | Address | 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-01-02 | Address | 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
2024-12-05 | 2024-12-05 | Address | 2720 BAUER RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001036 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
241205000079 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
211014002077 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
140127006325 | 2014-01-27 | BIENNIAL STATEMENT | 2013-06-01 |
110613002544 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State