Name: | SHARP COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1998 (27 years ago) |
Entity Number: | 2284132 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | New York |
Address: | 2150 IBIS ISLE RD, APT 14, PALM BEACH, FL, United States, 33480 |
Principal Address: | 579 5TH AV, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BRODSKY | Chief Executive Officer | 579 5TH AV, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JAMES BRODSKY | DOS Process Agent | 2150 IBIS ISLE RD, APT 14, PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-12 | 2020-07-01 | Address | 2150 IBIS ISLE RD, APT 14, PALM BEACH, FL, 33480, 5331, USA (Type of address: Service of Process) |
2010-08-03 | 2012-07-12 | Address | 425 MADISON AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-08-03 | 2020-07-01 | Address | 415 MADISON AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2010-08-03 | Address | 425 MADISON AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-06-26 | 2010-08-03 | Address | 425 MADISON AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060189 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180712006025 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160720006223 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
140701007261 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120712006307 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State