Name: | SHERWOOD HILL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1981 (44 years ago) |
Entity Number: | 698235 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 PARET LANE, 1304 MIDLAND AVENUE / SUITE 1A, HARTSDALE, NY, United States, 10530 |
Principal Address: | C/O VENTURE REALTY ASSOC., LTD, 1304 MIDLAND AVENUE / SUITE 1A, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 20850
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JIOHN CONNOLLY | Chief Executive Officer | 20 SECOR PLACE / APT 3A, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
C/O BECK LIEBMAN PETRONE | Agent | PC, ROBERT H. BECK ESQ., 34 SOUTH BROADWAY S500, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
SHERWOOD HILL LTD. | DOS Process Agent | 23 PARET LANE, 1304 MIDLAND AVENUE / SUITE 1A, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-10 | 2022-03-10 | Shares | Share type: PAR VALUE, Number of shares: 20850, Par value: 1 |
2011-06-09 | 2021-05-03 | Address | C/O VENTURE REALTY ASSOC., LTD, 1304 MIDLAND AVENUE / SUITE 1A, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2011-06-09 | 2021-05-03 | Address | 20 SECOR PLACE / APT 3D, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2009-04-28 | 2011-06-09 | Address | C/O VENTURE REALTY ASSOC., LTD, 1304 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2003-06-18 | 2009-04-28 | Address | 20 SECOR PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2003-06-18 | 2011-06-09 | Address | C/O VENTURE REALTY ASSOC., LTD, 1304 MIDLAND AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2003-06-18 | 2011-06-09 | Address | 20 SECOR PLACE, APT 3D, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2003-06-18 | Address | C/O WRG MANAGEMENT, 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1999-06-07 | 2003-06-18 | Address | 20 SECOR PLACE, APT 4T, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2003-06-18 | Address | 20 SECOR PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061023 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060431 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006835 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150513006037 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130506007172 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110609002382 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090428002350 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070523002726 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050711002596 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
030618002012 | 2003-06-18 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State