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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHARP LEFT, INC., FLORIDA | F06000002350 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 9TH AVE, STE 208, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DOUGLAS LANGWAY | Chief Executive Officer | 630 9TH AVE, STE 208, NEW YORK, NY, United States, 10036 |
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) |
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