Name: | C. MORRIS SHERMAN L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2011 (14 years ago) |
Entity Number: | 4119749 |
ZIP code: | 10013 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 497 GREENWICH STREET, PH B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CINDY SHERMAN | DOS Process Agent | 497 GREENWICH STREET, PH B, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-07-25 | Address | 497 GREENWICH STREET, PH B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-04-18 | 2023-05-18 | Address | 497 GREENWICH STREET, PH B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-07-19 | 2012-04-18 | Address | 162 MADISON STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725004142 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
230518003409 | 2023-05-18 | BIENNIAL STATEMENT | 2021-07-01 |
190710061345 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170714006176 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150706006779 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130806007219 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
120418000137 | 2012-04-18 | CERTIFICATE OF CHANGE | 2012-04-18 |
110719000227 | 2011-07-19 | ARTICLES OF ORGANIZATION | 2011-07-19 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State