Search icon

SHRP CAPITAL CORP.

Company Details

Name: SHRP CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1993 (32 years ago)
Date of dissolution: 19 Feb 1998
Entity Number: 1719664
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 5847 SAN FELIPE STE 2600, HOUSTON, TX, United States, 77057
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. NOTEWARE Chief Executive Officer 5847 SAN FELIPE, STE. 2600, HOUSTON, TX, United States, 77057

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1995-09-13 1997-05-01 Address 5847 SAN FELIPE STE 2600, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
980219000274 1998-02-19 CERTIFICATE OF DISSOLUTION 1998-02-19
970501002263 1997-05-01 BIENNIAL STATEMENT 1997-04-01
951006000635 1995-10-06 CERTIFICATE OF AMENDMENT 1995-10-06
950913002135 1995-09-13 BIENNIAL STATEMENT 1995-04-01
930702000364 1993-07-02 CERTIFICATE OF AMENDMENT 1993-07-02
930419000380 1993-04-19 CERTIFICATE OF INCORPORATION 1993-04-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State