Search icon

SHARPSTOWN CENTER SUBSIDIARY INC.

Company Details

Name: SHARPSTOWN CENTER SUBSIDIARY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1997 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2189119
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O THE RELATED COMPANIES, 625 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer C/O THE RELATED COMPANIES, 625 MADISON, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LESLEY BENJAMIN DOS Process Agent C/O THE RELATED COMPANIES, 625 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-10-14 2001-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573171 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010103002318 2001-01-03 BIENNIAL STATEMENT 1999-10-01
971014000397 1997-10-14 APPLICATION OF AUTHORITY 1997-10-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State