Search icon

SHERMAN HILL GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHERMAN HILL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2003 (22 years ago)
Entity Number: 2983017
ZIP code: 10028
County: New York
Place of Formation: New York
Activity Description: Technology and business consulting services.
Address: 444 EAST 86TH ST, APT 29G, NEW YORK, NY, United States, 10028

Contact Details

Website http://www.shermanhillgroup.com

Phone +1 212-879-9106

DOS Process Agent

Name Role Address
SHERMAN HILL GROUP LLC DOS Process Agent 444 EAST 86TH ST, APT 29G, NEW YORK, NY, United States, 10028

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-879-9348
Contact Person:
RAFAEL PABON
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P0977458

Unique Entity ID

Unique Entity ID:
X52JL8VUFGS5
CAGE Code:
54BG4
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
2008-06-24

Commercial and government entity program

CAGE number:
54BG4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
RAFAEL PABON
Corporate URL:
http://www.shermanhillgroup.com

History

Start date End date Type Value
2009-12-10 2024-01-03 Address 444 EAST 86TH ST, APT 29G, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-12-01 2009-12-10 Address APT. 8K, 300 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000208 2024-01-03 BIENNIAL STATEMENT 2024-01-03
211220002966 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191223060406 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171226006017 2017-12-26 BIENNIAL STATEMENT 2017-12-01
151222006252 2015-12-22 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State