Name: | SHERMAN & DAVIS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3217773 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 917-400-3253
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1212224-DCA | Inactive | Business | 2005-10-11 | 2009-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1985809 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
050613000706 | 2005-06-13 | CERTIFICATE OF INCORPORATION | 2005-06-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
799884 | RENEWAL | INVOICED | 2007-02-27 | 170 | Debt Collection Agency Renewal Fee |
709442 | LICENSE | INVOICED | 2005-10-13 | 113 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State