H. D. SHELDON & COMPANY, INC.
Headquarter
Name: | H. D. SHELDON & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1972 (53 years ago) |
Entity Number: | 327477 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Principal Address: | 143 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 8220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O'CONNOR & DAVIES | DOS Process Agent | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
ROBERT METROS | Chief Executive Officer | 143 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-27 | 2010-05-03 | Address | 143 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-04-27 | 2010-05-03 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-04-27 | 2010-05-03 | Address | 143 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2004-04-27 | Address | 19 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 1996-06-03 | Address | 19 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701002018 | 2014-07-01 | BIENNIAL STATEMENT | 2014-04-01 |
121228000771 | 2012-12-28 | CERTIFICATE OF AMENDMENT | 2012-12-28 |
120523002119 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100503002573 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080425002119 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State