Search icon

750 SHERMAN REALTY CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

325910 Printing Ink Manufacturing

This industry comprises establishments primarily engaged in manufacturing printing and inkjet inks and inkjet cartridges. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

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 -
See something incorrect or outdated? Let us know

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