Search icon

SHARROTTS WOODS, INC.

Company Details

Name: SHARROTTS WOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 455987
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: C/O AVR REALTY CO, 1 EXECUTIVE BLVD 4TH FL, YONKERS, NY, United States, 10701
Address: 1 EXECUTIVE BLVD., 4TH FLOOR, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AVR DOS Process Agent 1 EXECUTIVE BLVD., 4TH FLOOR, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ALLAN V. ROSE Chief Executive Officer ONE EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1993-11-03 1997-11-10 Address % AVR REALTY CO., 1 EXECUTIVE BOULEVARD 4TH FL, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1992-12-02 1993-11-03 Address ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1992-12-02 2001-11-09 Address ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-07-17 1992-12-02 Address ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1991-12-24 1992-07-17 Address ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130529048 2013-05-29 ASSUMED NAME CORP INITIAL FILING 2013-05-29
DP-2107245 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051222002130 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031029002031 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011109002535 2001-11-09 BIENNIAL STATEMENT 2001-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State