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
Name | Role | Address |
---|---|---|
GOPAL K SHARMA | Chief Executive Officer | 115 BANKER ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
LEECH TISHMAN ROBINSON BROG PLLC. | DOS Process Agent | 875 THIRD AVENUE, FLOOR 09, NEW YORK, NY, United States, 10022 |
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) |
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