Search icon

SHERIDAN CORP

Company Details

Name: SHERIDAN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049750
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 191 EAST 161 ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERIDAN CORP DOS Process Agent 191 EAST 161 ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2022-09-27 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-08 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161208010144 2016-12-08 CERTIFICATE OF INCORPORATION 2016-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9307769 Other Contract Actions 1993-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-12
Termination Date 1994-11-17
Date Issue Joined 1994-01-14
Pretrial Conference Date 1994-04-13
Section 1332

Parties

Name RAWSON
Role Plaintiff
Name SHERIDAN CORP
Role Defendant
1812307 Fair Labor Standards Act 2018-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-28
Termination Date 2019-06-11
Date Issue Joined 2019-03-27
Section 0201
Sub Section DO
Status Terminated

Parties

Name RODRIGUEZ PERALTA,
Role Plaintiff
Name SHERIDAN CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State