Name: | SHERR NET PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2003 (22 years ago) |
Date of dissolution: | 02 Feb 2024 |
Entity Number: | 2945923 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O LOEB BLOCK & PARTNERS LLP | DOS Process Agent | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-30 | 2024-02-03 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-08-22 | 2011-08-30 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240203000550 | 2024-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-02 |
190823060209 | 2019-08-23 | BIENNIAL STATEMENT | 2019-08-01 |
170907006578 | 2017-09-07 | BIENNIAL STATEMENT | 2017-08-01 |
150908006558 | 2015-09-08 | BIENNIAL STATEMENT | 2015-08-01 |
131015006227 | 2013-10-15 | BIENNIAL STATEMENT | 2013-08-01 |
110830002819 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090810002468 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070813003639 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
050819002162 | 2005-08-19 | BIENNIAL STATEMENT | 2005-08-01 |
031112000947 | 2003-11-12 | AFFIDAVIT OF PUBLICATION | 2003-11-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State