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 |
Name | Role | Address |
---|---|---|
SHERMCO INDUSTRIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILIP PETROCELLI | Chief Executive Officer | 2425 E. PIONEER DRIVE, IRVING, TX, United States, 75061 |
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) |
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