Search icon

SHARMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SUTTON PL S, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN L HERBST Chief Executive Officer 50 SUTTON PL S, NEW YORK, NY, United States, 10022

History

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)

Filings

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