Search icon

NY SHARP, INC.

Company Details

Name: NY SHARP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2003 (22 years ago)
Date of dissolution: 04 Apr 2014
Entity Number: 2924648
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JUSTIN YINJOON KIM Chief Executive Officer 1270 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-07-24 2011-11-15 Address 1270 BROADWAY, STE 410, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-07-24 2011-11-15 Address 1270 BROADWAY, STE 410, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-07-24 2011-11-15 Address 1270 BROADWAY, STE 410, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-18 2009-07-24 Address 1270 BROADWAY SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-18 2009-07-24 Address 1270 BROADWAY SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-06-27 2009-07-24 Address 1270 BROADWAY - SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404000862 2014-04-04 CERTIFICATE OF DISSOLUTION 2014-04-04
111115002820 2011-11-15 BIENNIAL STATEMENT 2011-06-01
090724002311 2009-07-24 BIENNIAL STATEMENT 2009-06-01
050818002445 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030627000304 2003-06-27 CERTIFICATE OF INCORPORATION 2003-06-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State