Search icon

SHERPA TECHNOLOGIES, INC.

Company Details

Name: SHERPA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1988 (37 years ago)
Entity Number: 1299900
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 242 BILL GEORGE RD., LANSING, NY, United States, 14882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN OURSLER DOS Process Agent 242 BILL GEORGE RD., LANSING, NY, United States, 14882

Chief Executive Officer

Name Role Address
BRIAN OURSLER Chief Executive Officer PO BOX 350, LANSING, NY, United States, 14882

Form 5500 Series

Employer Identification Number (EIN):
161335397
Plan Year:
2017
Number Of Participants:
9
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-22 2018-10-09 Address 102 PROSPECT ST / SUITE 100, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2012-10-22 2018-10-09 Address 102 PROSPECT ST / SUITE 100, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2008-09-30 2012-10-22 Address 102 PROSPECT ST / SUITE 100, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2006-10-18 2012-10-22 Address 102 PROSPECT ST / SUITE 100, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2006-10-18 2008-09-30 Address 102 PORSPECT ST / SUITE 100, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181009006961 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003008128 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007438 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022006275 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101018002412 2010-10-18 BIENNIAL STATEMENT 2010-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State