Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SHERMAN'S 1400 BROADWAY N.Y.C., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State