Name: | SHARPE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1993 (31 years ago) |
Entity Number: | 1756955 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 560 JOSLEN BOULEVARD, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN M. SHARPE | Chief Executive Officer | 560 JOSLEN BOULEVARD, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
SHARPE PROPERTIES, INC. | DOS Process Agent | 560 JOSLEN BOULEVARD, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2020-12-02 | Address | 560 JOSLEN BOULEVARD, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2005-11-02 | 2007-08-31 | Address | 560 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1995-10-16 | 2007-08-31 | Address | 560 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1995-10-16 | 2005-11-02 | Address | 560 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2007-08-31 | Address | 560 JOSLEN BLVD., HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061256 | 2020-12-02 | BIENNIAL STATEMENT | 2019-09-01 |
130917002380 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110920002395 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090824002896 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070831002097 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051102002092 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030825002635 | 2003-08-25 | BIENNIAL STATEMENT | 2003-09-01 |
010824002662 | 2001-08-24 | BIENNIAL STATEMENT | 2001-09-01 |
990929002092 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
970908002028 | 1997-09-08 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State