Name: | NAT SHERMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1946 (79 years ago) |
Date of dissolution: | 16 Jan 2017 |
Entity Number: | 60289 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | JOEL J SHERMAN, 10 STERLING BLVD., 3RD FLOOR, ENGLEWOOD, NJ, United States, 07631 |
Principal Address: | 10 STERLING BLVD., 3RD FLOOR, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NAT SHERMAN, INC. | DOS Process Agent | JOEL J SHERMAN, 10 STERLING BLVD., 3RD FLOOR, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
JOEL J SHERMAN | Chief Executive Officer | 10 STERLING BLVD., 3RD FLOOR, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-25 | 2016-11-30 | Address | JOEL J SHERMAN, 2200 FLETCHER AVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2005-01-14 | 2016-11-30 | Address | 2200 FLETCHER AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2014-11-25 | Address | JOEL J SHERMAN, 2200 FLETCHER AVE, FOT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2003-04-02 | 2005-01-14 | Address | 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2002-11-25 | 2016-11-30 | Address | 2200 FLETCHER AVE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113000829 | 2017-01-13 | CERTIFICATE OF MERGER | 2017-01-16 |
161130006104 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141125006292 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121128006237 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101110002309 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
298170 | CNV_SI | INVOICED | 2008-01-03 | 20 | SI - Certificate of Inspection fee (scales) |
355797 | CNV_SI | INVOICED | 1995-08-01 | 20 | SI - Certificate of Inspection fee (scales) |
353670 | CNV_SI | INVOICED | 1994-06-08 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State