SHARP ELECTRONICS CORPORATION
Headquarter
Name: | SHARP ELECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1962 (63 years ago) |
Entity Number: | 147716 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JUN ASHIDA | Chief Executive Officer | 100 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2024-05-02 | 2024-05-02 | Address | 100 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-15 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-06 | 2021-01-15 | Address | 100 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004442 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220517001812 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
210115000221 | 2021-01-15 | CERTIFICATE OF CHANGE | 2021-01-15 |
200506060214 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190627000740 | 2019-06-27 | CERTIFICATE OF MERGER | 2019-06-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State