50 SHERWOOD ROAD CORP.

Name: | 50 SHERWOOD ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1984 (41 years ago) |
Entity Number: | 938265 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2285 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
50 SHERWOOD ROAD CORP. | DOS Process Agent | 2285 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
CRAIG COHEN | Chief Executive Officer | 2285 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 2285 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 2285 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 2285 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2004-12-28 | 2020-08-03 | Address | 1641 BELLMORE RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2004-12-28 | 2020-08-03 | Address | 1641 BELLMORE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801038136 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220927002615 | 2022-09-27 | BIENNIAL STATEMENT | 2022-08-01 |
200803063239 | 2020-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
060731002669 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
041228002471 | 2004-12-28 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State