Search icon

SHEARMAN, RALSTON INC.

Headquarter

Company Details

Name: SHEARMAN, RALSTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1976 (49 years ago)
Entity Number: 412550
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 333 GREENWICH AVENUE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS P RALSTON Chief Executive Officer 333 GREENWICH AVENUE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
SHEARMAN, RALSTON INC. DOS Process Agent 333 GREENWICH AVENUE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
1137562
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3119274
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000203183
Phone:
203 4893902

Latest Filings

Form type:
X-17A-5
File number:
008-21190
Filing date:
2024-12-02
File:
Form type:
X-17A-5
File number:
008-21190
Filing date:
2024-01-03
File:
Form type:
X-17A-5
File number:
008-21190
Filing date:
2022-11-30
File:
Form type:
X-17A-5
File number:
008-21190
Filing date:
2021-12-03
File:
Form type:
X-17A-5
File number:
008-21190
Filing date:
2020-11-30
File:

Form 5500 Series

Employer Identification Number (EIN):
132869852
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 333 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-10-14 2024-12-18 Address 333 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2014-10-14 2024-12-18 Address 333 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2010-10-12 2014-10-14 Address 17 BATTERY PALCE, SUITE 923, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218001528 2024-12-18 BIENNIAL STATEMENT 2024-12-18
141014006245 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121009006316 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101012002125 2010-10-12 BIENNIAL STATEMENT 2010-10-01
20081112003 2008-11-12 ASSUMED NAME CORP INITIAL FILING 2008-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State