Name: | THE SHERMEN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2003 (22 years ago) |
Entity Number: | 2950018 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SHERMEN GROUP, LLC, FLORIDA | M05000006582 | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIS P. JENKINS, III | DOS Process Agent | 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2010-11-03 | Address | 400 MADISON AVENUE, SUITE 15D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-08-30 | 2010-11-03 | Address | 1251 AVE OF AMERICAS / S-900, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2003-09-04 | 2007-08-30 | Address | 1251 AVE OF THE AMERICAS S-900, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111013002292 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
101103000409 | 2010-11-03 | CERTIFICATE OF CHANGE | 2010-11-03 |
101103002223 | 2010-11-03 | BIENNIAL STATEMENT | 2009-09-01 |
070830002522 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
050901000736 | 2005-09-01 | AFFIDAVIT OF PUBLICATION | 2005-09-01 |
050901000735 | 2005-09-01 | AFFIDAVIT OF PUBLICATION | 2005-09-01 |
050830002110 | 2005-08-30 | BIENNIAL STATEMENT | 2005-09-01 |
050603000327 | 2005-06-03 | CERTIFICATE OF AMENDMENT | 2005-06-03 |
030904000196 | 2003-09-04 | ARTICLES OF ORGANIZATION | 2003-09-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State