SHARK BYTE SYSTEMS, INC.

Name: | SHARK BYTE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1997 (28 years ago) |
Entity Number: | 2107891 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 125 MAIDEN LANE, SUITE 201, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE SHARKEY | DOS Process Agent | 125 MAIDEN LANE, SUITE 201, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MIKE SHARKEY | Chief Executive Officer | 125 MAIDEN LANE, SUITE 201, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-21 | 2019-02-26 | Address | 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-01-06 | 2017-08-21 | Address | 44 WALL ST, 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-01-06 | 2019-02-26 | Address | 44 WALL ST, 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2009-01-06 | 2019-02-26 | Address | 44 WALL ST, 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2007-01-18 | 2009-01-06 | Address | 44 WALL STREET / 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226060176 | 2019-02-26 | BIENNIAL STATEMENT | 2019-01-01 |
170821006208 | 2017-08-21 | BIENNIAL STATEMENT | 2017-01-01 |
130114006443 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110208003148 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090106002269 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State