Search icon

B&K SHARMA CORP.

Company Details

Name: B&K SHARMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1988 (37 years ago)
Entity Number: 1240658
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 875 THIRD AVENUE, FLOOR 09, NEW YORK, NY, United States, 10022
Principal Address: 115 BANKER ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOPAL K SHARMA Chief Executive Officer 115 BANKER ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
LEECH TISHMAN ROBINSON BROG PLLC. DOS Process Agent 875 THIRD AVENUE, FLOOR 09, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 115 BANKER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-04-16 2023-03-01 Address 115 BANKER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-04-16 2023-03-01 Address 115 BANKER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1988-03-03 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-03 1996-04-16 Address ROY JACOBS, ESQ., 1345 AVE. OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301003691 2023-03-01 BIENNIAL STATEMENT 2022-03-01
041230000064 2004-12-30 CERTIFICATE OF AMENDMENT 2004-12-30
020402002150 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000330002085 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980323002412 1998-03-23 BIENNIAL STATEMENT 1998-03-01
960416002268 1996-04-16 BIENNIAL STATEMENT 1996-03-01
B610199-3 1988-03-03 CERTIFICATE OF INCORPORATION 1988-03-03

Date of last update: 23 Jan 2025

Sources: New York Secretary of State