Name: | SHERWOOD 30 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2011 (14 years ago) |
Date of dissolution: | 21 Aug 2015 |
Entity Number: | 4096551 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | Delaware |
Address: | 745 FIFTH AVENUE, SUITE 707, NEW YORK, NY, United States, 10151 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 745 FIFTH AVENUE, SUITE 707, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-06 | 2015-08-21 | Address | 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2011-05-19 | 2015-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-19 | 2013-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150821000388 | 2015-08-21 | SURRENDER OF AUTHORITY | 2015-08-21 |
150504007014 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130606006935 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
120308001068 | 2012-03-08 | CERTIFICATE OF PUBLICATION | 2012-03-08 |
110519000530 | 2011-05-19 | APPLICATION OF AUTHORITY | 2011-05-19 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State