Search icon

SHERWOOD GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERWOOD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1976 (49 years ago)
Date of dissolution: 22 Dec 2005
Entity Number: 418801
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 156 WEST 56TH ST, STE 1604, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WEST 56TH ST, STE 1604, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAWRENCE LOPATER Chief Executive Officer 156 WEST 56TH ST, STE 1604, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
561290059
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors DBA Name:
SHERWOOD GROUP INC.
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-09 2005-01-11 Address ATTN: J. BORY, 888 SEVENTH AVE., STE. 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Service of Process)
1994-02-09 2005-01-11 Address 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Chief Executive Officer)
1992-12-30 2005-01-11 Address 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Principal Executive Office)
1992-12-30 1994-02-09 Address 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Chief Executive Officer)
1992-12-30 1994-02-09 Address 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140506045 2014-05-06 ASSUMED NAME CORP INITIAL FILING 2014-05-06
051222000333 2005-12-22 CERTIFICATE OF MERGER 2005-12-22
050111002838 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021119002574 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001201002388 2000-12-01 BIENNIAL STATEMENT 2000-12-01

Trademarks Section

Serial Number:
85140630
Mark:
THE POWER OF WE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-09-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE POWER OF WE

Goods And Services

For:
On-line wholesale and retail store services featuring custom-designed clothing
First Use:
2014-03-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85139939
Mark:
WETEES
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-09-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WETEES

Goods And Services

For:
On-line wholesale and retail store services featuring custom-designed clothing
First Use:
2014-03-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2009-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
MAX IMPACT, LLC,
Party Role:
Plaintiff
Party Name:
SHERWOOD GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-05-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHERWOOD GROUP, INC.
Party Role:
Plaintiff
Party Name:
MESELSOHN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State