Search icon

SHEFFIELD HAWORTH, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 Central Ave. #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ALEX CORMACK Chief Executive Officer 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
f88940ca-89f5-ed11-9072-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20231527223
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_68257204
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
201018343
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
545709.00
Total Face Value Of Loan:
545709.00

Court Cases

Court Case Summary

Filing Date:
2016-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHEFFIELD HAWORTH, INC.
Party Role:
Plaintiff
Party Name:
ESPOSITO,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State