SHERMAN'S 1400 BROADWAY N.Y.C., LLC

Name: | SHERMAN'S 1400 BROADWAY N.Y.C., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2017 (9 years ago) |
Entity Number: | 5069501 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-06-25 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2020-06-01 | 2025-01-03 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625001716 | 2025-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-17 |
250103000781 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230118001681 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210106061792 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200601000215 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State