Entity Number 253638
Status Active
NameSHERWOOD EQUITIES, INC.
CountyNassau
Date of registration 25 Jul 1972 (52 years ago) 25 Jul 1972
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, United States, 10151
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JEFFREY KATZ
Chief Executive Officer
745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, United States, 10151
JEFFREY KATZ
DOS Process Agent
745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, United States, 10151
2010-07-30
2020-07-01
Address
745 FIFTH AVENUE / SUITE 1707, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2008-07-28
2010-07-30
Address
745 5TH AVE STE 1707, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2004-08-18
2010-07-30
Address
745 5TH AVE, STE 1707, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1996-07-29
2008-07-28
Address
1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1996-07-29
2010-07-30
Address
745 5TH AVE, STE 1707, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office)
1972-07-25
2004-08-18
Address
37-06 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
200701060137
2020-07-01
BIENNIAL STATEMENT
2020-07-01
140717006297
2014-07-17
BIENNIAL STATEMENT
2014-07-01
120720006410
2012-07-20
BIENNIAL STATEMENT
2012-07-01
100730002747
2010-07-30
BIENNIAL STATEMENT
2010-07-01
080728003071
2008-07-28
BIENNIAL STATEMENT
2008-07-01
060724002346
2006-07-24
BIENNIAL STATEMENT
2006-07-01
040818002452
2004-08-18
BIENNIAL STATEMENT
2004-07-01
C330725-2
2003-05-05
ASSUMED NAME CORP INITIAL FILING
2003-05-05
020709002491
2002-07-09
BIENNIAL STATEMENT
2002-07-01
000914002226
2000-09-14
BIENNIAL STATEMENT
2000-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts