Name: | Sherman, Clay & Co. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Oct 1997 (28 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000097229 |
Place of Formation: | INDIANA |
Principal Address: | 1350 OLD BAYSHORE HWY SUITE 200, BURLINGAME, CA, 94010, USA |
Purpose: | CONSUMER SALES FINANCING. |
Fictitious names: |
ALLEGRO CREDIT (trading name, 2014-09-08 - ) Allegro Acceptance Corp. (trading name, 1997-11-19 - ) |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID PARSONS | PRESIDENT | 1350 OLD BAYSHORE HWY, SUITE 200 BURLINGAME, CA 94010 USA |
Name | Role | Address |
---|---|---|
ERIC A SCHWARTZ | SECRETARY | 1350 OLD BAYSHORE HIGHWAY, SUITE 200 BURLINGAME, CA 94010 USA |
Name | Role | Address |
---|---|---|
RUSSELL KORTE | CFO | 1350 OLD BAYSHORE HWY, SUITE 200 BURLINGAME, CA 94010 USA |
Name | Role | Address |
---|---|---|
FRED CONCKLIN | ASSISTANT SECRETARY | 1350 OLD BAYSHORE HWY, SUITE 200 BURLINGAME, CA 94010 USA |
Name | Role | Address |
---|---|---|
MICHAEL L SCHWARTZ | VICE PRESIDENT | 1350 OLD BAYSHORE HIGHWAY, SUITE 200 BURLINGAME, CA 94010 USA |
Number | Name | File Date |
---|---|---|
202223887950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220043250 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193219580 | Annual Report | 2021-02-27 |
202035411170 | Annual Report | 2020-02-27 |
201987486580 | Annual Report | 2019-02-25 |
201877191460 | Annual Report - Amended | 2018-09-11 |
201856730990 | Annual Report | 2018-01-24 |
201735001250 | Annual Report | 2017-02-28 |
201693177310 | Annual Report | 2016-02-25 |
201554863350 | Annual Report | 2015-02-10 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State