Search icon

THE SHERWIN-WILLIAMS COMPANY

Company Details

Name: THE SHERWIN-WILLIAMS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1892 (132 years ago)
Entity Number: 537
ZIP code: 44115
County: New York
Place of Formation: Ohio
Address: 101 WEST PROSPECT AVENUE, Cleveland, OH, United States, 44115
Principal Address: 101 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115

Chief Executive Officer

Name Role Address
HEIDI Chief Executive Officer G., PETZ, CLEVELAND, OH, United States, 44115

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 101 WEST PROSPECT AVENUE, Cleveland, OH, United States, 44115

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address G., PETZ, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 101 W PROSPECT AVENUE, CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
2020-12-30 2024-12-02 Address 101 W PROSPECT AVENUE, CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-30 Address 101 PROSPECT AVENUE N.W., CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
2006-06-26 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-06-26 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-01-17 2016-12-01 Address 101 PROSPECT AVENUE N.W., CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
1999-09-23 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202006361 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221227000364 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201230060181 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181214006117 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161201006823 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203007095 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121207006014 2012-12-07 BIENNIAL STATEMENT 2012-12-01
110114002988 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081218002525 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061228002078 2006-12-28 BIENNIAL STATEMENT 2006-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State