SHARZER ASSOCIATES, INC.

Name: | SHARZER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851109 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 275 W 96TH ST, APT 11I, NEW YORK, NY, United States, 10025 |
Principal Address: | 275 WEST 96TH ST, APT 11I, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOIS SHARZER | Chief Executive Officer | 275 W 96TH ST, APT 11I, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LOIS SHARZER | DOS Process Agent | 275 W 96TH ST, APT 11I, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-14 | 2015-02-10 | Address | 275 W 96TH ST, NEW YORK, NY, 10025, 6261, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2015-02-10 | Address | 275 WEST 96TH ST, NEW YORK, NY, 10025, 6261, USA (Type of address: Principal Executive Office) |
2005-02-14 | 2015-02-10 | Address | 275 W 96TH ST, NEW YORK, NY, 10025, 6261, USA (Type of address: Service of Process) |
2003-01-02 | 2005-02-14 | Address | JONATHAN DIRECTOR, ESQ., 488 MADISON AVENUE/ 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170501000519 | 2017-05-01 | CERTIFICATE OF AMENDMENT | 2017-05-01 |
170119006061 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150210006453 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
130108006219 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110315002743 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State