Name: | JACK SHERMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1971 (54 years ago) |
Date of dissolution: | 21 Jun 2023 |
Entity Number: | 313208 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 393 COURT ST, BINGHAMTON, NY, United States, 13904 |
Principal Address: | 385-393 COURT STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 2300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J COREY | Chief Executive Officer | 385-393 COURT STREET, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
JACK SHERMAN INC. | DOS Process Agent | 393 COURT ST, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2023-06-23 | Address | 393 COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2009-07-30 | 2023-06-23 | Address | 385-393 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1999-02-16 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0 |
1993-08-31 | 2009-07-30 | Address | 385-393 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2017-08-01 | Address | 385-393 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623002712 | 2023-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-21 |
190802061122 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006275 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006570 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806006159 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State