Name: | SHARP PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1992 (33 years ago) |
Entity Number: | 1639948 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-28 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESTER ROSEN | Chief Executive Officer | 32-28 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-28 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-04-15 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-04-15 | 2024-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2023-12-05 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2023-12-05 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171106000345 | 2017-11-06 | ANNULMENT OF DISSOLUTION | 2017-11-06 |
DP-2141844 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
020507002699 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000504002671 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980501002161 | 1998-05-01 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State