Name: | 241 SHERMAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2004 (20 years ago) |
Entity Number: | 3139462 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 GRAND CENTRAL TOWER - 140 E 45 STREET, 12 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
241 SHERMAN LLC | DOS Process Agent | 2 GRAND CENTRAL TOWER - 140 E 45 STREET, 12 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-23 | 2024-11-20 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-04-27 | 2018-05-23 | Address | ONE PENN PLAZA, STE. 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-05-06 | 2006-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-12-17 | 2005-05-06 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003751 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210818001708 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190802061079 | 2019-08-02 | BIENNIAL STATEMENT | 2018-12-01 |
180523006103 | 2018-05-23 | BIENNIAL STATEMENT | 2016-12-01 |
121221002055 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110301002000 | 2011-03-01 | BIENNIAL STATEMENT | 2010-12-01 |
081203002506 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061211002155 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
060427001054 | 2006-04-27 | CERTIFICATE OF CHANGE | 2006-04-27 |
060215000526 | 2006-02-15 | AFFIDAVIT OF PUBLICATION | 2006-02-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State