Name: | SHEFFIELD HAWORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2004 (21 years ago) |
Entity Number: | 3039832 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 911 Central Ave. #101, ALBANY, NY, United States, 12206 |
Principal Address: | 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ACCUMERA LLC | DOS Process Agent | 911 Central Ave. #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ALEX CORMACK | Chief Executive Officer | 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 114 WEST 47TH ST, 19FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-07-11 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-07-11 | 2023-07-11 | Address | 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001907 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230711001597 | 2023-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2023-07-11 |
230703005095 | 2023-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-03 |
230517001993 | 2023-05-17 | BIENNIAL STATEMENT | 2022-04-01 |
140501006361 | 2014-05-01 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State