SHERMAN TILE ASSOCIATES, INC.

Name: | SHERMAN TILE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2004 (21 years ago) |
Entity Number: | 3121294 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A SHERMAN | Chief Executive Officer | 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 1118 MIDDLELINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2024-05-31 | Address | 1118 MIDDLELINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2012-12-04 | 2024-05-31 | Address | 1118 MIDDLELINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2012-12-04 | Address | 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2012-12-04 | Address | 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002674 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
211118001516 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
141229006130 | 2014-12-29 | BIENNIAL STATEMENT | 2014-11-01 |
121204002251 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101122003045 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State