Search icon

SHERMAN CENTRAL TRACTOR PARTS, FRANSHISEE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERMAN CENTRAL TRACTOR PARTS, FRANSHISEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1974 (51 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 345182
ZIP code: 14781
County: Chautauqua
Place of Formation: New York
Address: 122 KENDRICK ST / PO BOX 358, SHERMAN, NY, United States, 14781

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
DARRYL PROPHETER DOS Process Agent 122 KENDRICK ST / PO BOX 358, SHERMAN, NY, United States, 14781

Chief Executive Officer

Name Role Address
DARRYL PROPHETER Chief Executive Officer PO BOX 358, SHERMAN, NY, United States, 14781

History

Start date End date Type Value
2014-06-25 2023-10-05 Address 122 KENDRICK ST / PO BOX 358, SHERMAN, NY, 14781, USA (Type of address: Service of Process)
2008-07-10 2014-06-25 Address 122 KENDRICK ST / PO BOX 358, SHERMAN, NY, 14781, USA (Type of address: Service of Process)
2006-06-12 2008-07-10 Address 122 KENDRICK ST / PO BOX 358, SHERMAN, NY, 14781, USA (Type of address: Principal Executive Office)
2006-06-12 2008-07-10 Address 122 KENDRICK ST / PO BOX 358, SHERMAN, NY, 14781, USA (Type of address: Service of Process)
2000-06-21 2006-06-12 Address 122 KENDRICK ST, PO BOX 358, SHERMAN, NY, 14781, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000588 2023-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-03
140625006159 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120725002009 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100623002734 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080710002710 2008-07-10 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State