750 SHERMAN REALTY CORP.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 750 SHERMAN REALTY CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 May 1995 |
Business ALEI: | 0514011 |
Annual report due: | 26 Oct 2025 |
Business address: | 10 York Ave, West Caldwell, NJ, 07006-6411, United States |
Mailing address: | 10 York Ave, West Caldwell, NJ, United States, 07006-6411 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | stappjennifer@superiorink.com |
NAICS
325910 Printing Ink ManufacturingThis industry comprises establishments primarily engaged in manufacturing printing and inkjet inks and inkjet cartridges. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER SIMONS-STAPP | Officer | 10 York ave, West Caldwell, NJ, 07006, United States | 100 Fayson Lake Rd, Kinnelon, NJ, 07405-3013, United States |
JEFFREY I. SIMONS | Officer | 10 York Ave, West Caldwell, NJ, 07006, United States | 154 Rutherford Rd, Mahwah, NJ, 07430-3505, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY I. SIMONS | Director | 10 York Ave, West Caldwell, NJ, 07006, United States | 154 Rutherford Rd, Mahwah, NJ, 07430-3505, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013274215 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012360527 | 2024-10-28 | - | Annual Report | Annual Report | - |
BF-0011255203 | 2023-10-26 | - | Annual Report | Annual Report | - |
BF-0010302209 | 2022-12-29 | - | Annual Report | Annual Report | 2022 |
BF-0009819943 | 2021-12-27 | - | Annual Report | Annual Report | - |
0007008202 | 2020-10-26 | 2020-10-26 | First Report | Organization and First Report | - |
0006981633 | 2020-09-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0001530208 | 1995-05-10 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information