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
Name | Role | Address |
---|---|---|
DOUGLAS P RALSTON | Chief Executive Officer | 333 GREENWICH AVENUE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
SHEARMAN, RALSTON INC. | DOS Process Agent | 333 GREENWICH AVENUE, GREENWICH, CT, United States, 06830 |
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.
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) |
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