Name: | SHERWOOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1976 (48 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAWRENCE LOPATER | Chief Executive Officer | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State