Search icon

SHERMAN AVENUE PARTNERS LLC

Company Details

Name: SHERMAN AVENUE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jul 2010 (15 years ago)
Date of dissolution: 26 Jul 2022
Entity Number: 3969575
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 77 BEDFORD ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
REBECCA P. SAMBERG DOS Process Agent 77 BEDFORD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2018-07-06 2022-08-19 Address 77 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2010-07-06 2018-07-06 Address 134 HAWKES AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220819000158 2022-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-26
220715002831 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200707060879 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180706006535 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160719006253 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140716006077 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120730006128 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100706000135 2010-07-06 ARTICLES OF ORGANIZATION 2010-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State