Search icon

SHARP LEFT, INC.

Headquarter

Company Details

Name: SHARP LEFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371172
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVE, STE 208, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHARP LEFT, INC., FLORIDA F06000002350 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 9TH AVE, STE 208, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DOUGLAS LANGWAY Chief Executive Officer 630 9TH AVE, STE 208, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-04-02 2005-05-13 Address 407 WEST 44TH ST #2W, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-04-02 Address 407 WEST 44TH ST, #2W, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-05-22 2005-05-13 Address 407 WEST 44TH ST, #2W, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-05-22 2005-05-13 Address 407 WEST 44TH ST, #2W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-04-26 2001-05-22 Address 407 WEST 44TH STREET, APT. 2W, NEW YORK, NY, 10036, 4438, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006133 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006403 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006621 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110608002660 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090327002000 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070426002607 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050513002548 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030402002161 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010522002569 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990426000340 1999-04-26 CERTIFICATE OF INCORPORATION 1999-04-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State