Name: | SHERWIL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1936 (89 years ago) |
Entity Number: | 49005 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SHERMAN | DOS Process Agent | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOSEPH SHERMAN | Chief Executive Officer | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 2010-01-19 | Address | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2010-01-19 | Address | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-05-25 | 2010-01-19 | Address | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1936-01-15 | 2021-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1936-01-15 | 1993-05-25 | Address | 1283 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002528 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120208002410 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100119002235 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080109002612 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060203002324 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State