Entity Name: | NAT SHERMAN INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 02 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2017 (8 years ago) |
Document Number: | F11000005109 |
FEI/EIN Number | 133623909 |
Address: | 2200 FLETCHER AVE, FORT LEE, NJ, 07024 |
Mail Address: | 2200 FLETCHER AVE, FORT LEE, NJ, 07024 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHERMAN JOEL J | Chief Executive Officer | 133 MAPLE STREET, ENGLEWOOD, NJ, 07631 |
Name | Role | Address |
---|---|---|
SHERMAN WILLIAM M | Vice President | 449 BEVERLY ROAD, RIDGEWOOD, NJ, 07450 |
SHERMAN LAURENCE | Vice President | 80 CHANDLER ROAD, CHATHAM, NJ, 07928 |
Scott Brendon | Vice President | 128 Oak Ridge Road, Ramsey, NJ, 07446 |
Name | Role | Address |
---|---|---|
SHERMAN-ENTNER MICHELE | Director | 8 VIOLET HILL ROAD, RHINEBECK, NY, 12752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-02 | No data | No data |
REGISTERED AGENT CHANGED | 2017-02-02 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-02-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-19 |
Foreign Profit | 2011-12-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State