Name: | SHERMAN SHOES NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3316412 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 121 DIVISION ST, NEW YORK, NY, United States, 10002 |
Address: | 121 DIVISION STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M ENG | Chief Executive Officer | 121 DIVISION ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 DIVISION STREET, NEW YORK, NY, United States, 10002 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152213 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100224002694 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
060206000522 | 2006-02-06 | CERTIFICATE OF INCORPORATION | 2006-02-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-02 | No data | 121 DIVISION ST, Manhattan, NEW YORK, NY, 10002 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1545364 | CL VIO | INVOICED | 2013-12-27 | 350 | CL - Consumer Law Violation |
210432 | OL VIO | CREDITED | 2013-10-10 | 250 | OL - Other Violation |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4256405006 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State