Search icon

NICODEMUS & SHERWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICODEMUS & SHERWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1980 (45 years ago)
Date of dissolution: 18 Apr 2011
Entity Number: 661144
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1205 FRANKLIN AVE., SUITE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NICODEMUS & SHERWOOD, INC. DOS Process Agent 1205 FRANKLIN AVE., SUITE 300, GARDEN CITY, NY, United States, 11530

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000350432
Phone:
631-979-1141

Latest Filings

Form type:
X-17A-5
File number:
008-25726
Filing date:
2003-08-19
File:
Form type:
FOCUSN
File number:
008-25726
Filing date:
2003-08-19
File:
Form type:
X-17A-5
File number:
008-25726
Filing date:
2002-08-15
File:
Form type:
FOCUSN
File number:
008-25726
Filing date:
2002-08-15
File:

History

Start date End date Type Value
1980-11-06 1982-06-18 Address ATT: JEFFREY C. TWEEDY, 51 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418000081 2011-04-18 CERTIFICATE OF DISSOLUTION 2011-04-18
A878795-2 1982-06-18 CERTIFICATE OF AMENDMENT 1982-06-18
A712129-3 1980-11-06 CERTIFICATE OF INCORPORATION 1980-11-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State