Name: | SHARP INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1961 (64 years ago) |
Date of dissolution: | 21 Nov 2006 |
Entity Number: | 136649 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | LAWRENCE SPITZ, 484 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LAWRENCE SPITZ, 484 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
LAWRENCE SPITZ | Chief Executive Officer | 484 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-24 | 1998-08-17 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1 |
1995-02-03 | 1995-07-14 | Address | 484 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
1995-02-03 | 1998-06-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1979-07-17 | 1995-02-03 | Address | 290 CENTRAL VE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1976-08-16 | 1979-07-17 | Address | ONE QUEBEC ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061121000613 | 2006-11-21 | CERTIFICATE OF DISSOLUTION | 2006-11-21 |
990505002203 | 1999-05-05 | BIENNIAL STATEMENT | 1999-03-01 |
980817000469 | 1998-08-17 | CERTIFICATE OF AMENDMENT | 1998-08-17 |
980624000611 | 1998-06-24 | CERTIFICATE OF AMENDMENT | 1998-06-24 |
970321002068 | 1997-03-21 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State