Name: | SHARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1988 (36 years ago) |
Entity Number: | 1253277 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 50 SUTTON PL S, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SUTTON PL S, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN L HERBST | Chief Executive Officer | 50 SUTTON PL S, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 2001-01-05 | Address | 400 EAST 56TH STREET, NEW YORK, NY, 10022, 4147, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2001-01-05 | Address | 400 EAST 56TH STREET, # 29-0, NEW YORK, NY, 10022, 4147, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2001-01-05 | Address | 400 EAST 56TH STREET # 29-0, NEW YORK, NY, 10022, 4147, USA (Type of address: Service of Process) |
1988-12-16 | 1993-01-07 | Address | 400 EAST 56TH STREET, APT. #29-0, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010105002518 | 2001-01-05 | BIENNIAL STATEMENT | 2000-12-01 |
981208002025 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
961219002411 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
940103002197 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
930107003007 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
B719102-4 | 1988-12-16 | CERTIFICATE OF INCORPORATION | 1988-12-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State