SHARPE AGENCY, INC.

Name: | SHARPE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1959 (66 years ago) |
Entity Number: | 124323 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 560 JOSLEN BLVD., HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARPE AGENCY, INC. | DOS Process Agent | 560 JOSLEN BLVD., HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
ELIZABETH A. FISHER | Chief Executive Officer | 560 JOSLEN BLVD., HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-18 | 2021-02-18 | Address | 560 JOSLEN BLVD., HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1993-03-31 | 1998-03-31 | Address | 558 JOSLEN BOULEVARD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2000-02-18 | Address | 558 JOSLEN BOULEVARD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2000-02-18 | Address | 558 JOSLEN BOULEVARD, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1964-06-25 | 1993-03-31 | Address | 410 WARREN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218060084 | 2021-02-18 | BIENNIAL STATEMENT | 2019-12-01 |
131227002063 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
111219002701 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091210002255 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071205002905 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State