Name: | SHERWOOD GP HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 15 Feb 2023 |
Entity Number: | 3628134 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 fifth avenue,, 5th floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 420 fifth avenue,, 5th floor, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-06 | 2023-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216002261 | 2023-02-15 | SURRENDER OF AUTHORITY | 2023-02-15 |
220214002315 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200227060283 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
180207006131 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160201007174 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
120411002213 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
100527002218 | 2010-05-27 | BIENNIAL STATEMENT | 2010-02-01 |
080505000454 | 2008-05-05 | CERTIFICATE OF PUBLICATION | 2008-05-05 |
080206000879 | 2008-02-06 | APPLICATION OF AUTHORITY | 2008-02-06 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State