Search icon

SHEEPSKIN DISTRIBUTORS, LTD.

Company Details

Name: SHEEPSKIN DISTRIBUTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1975 (50 years ago)
Date of dissolution: 25 Sep 2018
Entity Number: 375651
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 418 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEEP SHACK DOS Process Agent 418 MAIN ST, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
DAVID ZEIDENBERG Chief Executive Officer 418 MAIN ST, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
132821754
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-09 2007-07-27 Address 396 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1997-07-09 2007-07-27 Address 396 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1997-07-09 2007-07-27 Address 396 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1993-03-10 1997-07-09 Address 396 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-07-09 Address 396 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180925000211 2018-09-25 CERTIFICATE OF DISSOLUTION 2018-09-25
20160516072 2016-05-16 ASSUMED NAME CORP INITIAL FILING 2016-05-16
130802002286 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110823002751 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090812002793 2009-08-12 BIENNIAL STATEMENT 2009-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State