Name: | SHERMAN HOLDINGS USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4741116 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 62 RUTLEDGE ST. #108, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
JACOB JACOBOWITZ | DOS Process Agent | 62 RUTLEDGE ST. #108, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2025-04-01 | Address | 62 RUTLEDGE ST. #108, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2018-07-10 | 2023-04-21 | Address | 62 RUTLEDGE ST. #108, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-04-13 | 2018-07-10 | Address | 28 LYNCH STREET #1R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401033934 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230421001155 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210407060515 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190404060173 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
180710006356 | 2018-07-10 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State