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
Name | Role | Address |
---|---|---|
SHEEP SHACK | DOS Process Agent | 418 MAIN ST, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
DAVID ZEIDENBERG | Chief Executive Officer | 418 MAIN ST, ARMONK, NY, United States, 10504 |
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) |
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