Search icon

SHERMCO INDUSTRIES, INC.

Company Details

Name: SHERMCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2012 (12 years ago)
Entity Number: 4315803
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2425 E. Pioneer Drive, Irving, TX, United States, 75061

DOS Process Agent

Name Role Address
SHERMCO INDUSTRIES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PHILIP PETROCELLI Chief Executive Officer 2425 E. PIONEER DRIVE, IRVING, TX, United States, 75061

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2425 E. PIONEER, IRVING, TX, 75061, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 2425 E. PIONEER DRIVE, IRVING, TX, 75061, USA (Type of address: Chief Executive Officer)
2021-04-19 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-19 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-12 2024-11-01 Address 2425 E. PIONEER, IRVING, TX, 75061, USA (Type of address: Chief Executive Officer)
2019-02-12 2020-11-12 Address 2425 E. PIONEER, IRVING, TX, 75061, USA (Type of address: Chief Executive Officer)
2014-11-17 2019-02-12 Address 2425 E. PIONEER, IRVING, TX, 75061, USA (Type of address: Chief Executive Officer)
2012-11-02 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035756 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001424 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210419000030 2021-04-19 CERTIFICATE OF CHANGE 2021-04-19
201112060381 2020-11-12 BIENNIAL STATEMENT 2020-11-01
190212060309 2019-02-12 BIENNIAL STATEMENT 2018-11-01
161121006078 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141117006522 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121102000073 2012-11-02 APPLICATION OF AUTHORITY 2012-11-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State