Search icon

SHARPE CAPITAL, INC.

Headquarter

Company Details

Name: SHARPE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1986 (39 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1097131
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
LAWRENCE MOES Chief Executive Officer 120 BROADWAY, NEW YORK, NY, United States, 10271

Links between entities

Type:
Headquarter of
Company Number:
F99000006617
State:
FLORIDA

History

Start date End date Type Value
1991-11-14 1991-12-02 Name SHARP CAPITAL INC.
1986-07-14 1991-11-14 Name MCNEIL, MANTHA (U.S.A.) CORP.
1986-07-14 1987-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-07-14 1991-11-14 Address ONE EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686519 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
930304002769 1993-03-04 BIENNIAL STATEMENT 1992-07-01
911202000156 1991-12-02 CERTIFICATE OF AMENDMENT 1991-12-02
911114000404 1991-11-14 CERTIFICATE OF AMENDMENT 1991-11-14
B459825-3 1987-02-20 CERTIFICATE OF AMENDMENT 1987-02-20

Court Cases

Court Case Summary

Filing Date:
1998-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SHARPE CAPITAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHARPE CAPITAL, INC.
Party Role:
Plaintiff
Party Name:
BERK,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State