J. E. SHEEHAN & COMPANY, INC.

Name: | J. E. SHEEHAN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1979 (46 years ago) |
Date of dissolution: | 20 Aug 2012 |
Entity Number: | 547475 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 114 E 73RD ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1300
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH E SHEEHAN | Chief Executive Officer | 114 E 73RD ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 E 73RD ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-09 | 2007-03-21 | Address | 711 5TH AVE, STE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2007-03-21 | Address | 114 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-04-09 | 2007-03-21 | Address | 711 5TH AVE, STE 400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-03-22 | 2001-04-09 | Address | 711 FIFTH AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-04-09 | Address | 711 FIFTH AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180319104 | 2018-03-19 | ASSUMED NAME LLC INITIAL FILING | 2018-03-19 |
120820000046 | 2012-08-20 | CERTIFICATE OF DISSOLUTION | 2012-08-20 |
110324002055 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
070321002024 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050421002867 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State