Name: | SHARKNINJA MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2003 (21 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 2940355 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 89 A STREET, SUITE 100, NEEDHAM, MA, United States, 02494 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK ROSENZWEIG | Chief Executive Officer | 89 A STREET, SUITE 100, NEEDHAM, MA, United States, 02494 |
Name | Role | Address |
---|---|---|
SHARKNINJA MANAGEMENT COMPANY | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-23 | 2019-08-01 | Address | 180 WELLS AVE, SUITE 200, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer) |
2014-07-23 | 2019-08-01 | Address | 180 WELLS AVE, SUITE 200, NEWTON, MA, 02459, USA (Type of address: Principal Executive Office) |
2011-08-22 | 2014-07-23 | Address | 180 WELLS AVE, NEWTON, MA, 02459, USA (Type of address: Principal Executive Office) |
2011-08-22 | 2014-07-23 | Address | 180 WELLS AVE, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer) |
2011-08-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-17 | 2011-08-22 | Address | 1210 WASHINGTON ST, WEST NEWTON, MA, 02465, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2011-08-22 | Address | 1210 WASHINGTON ST, WEST NEWTON, MA, 02465, USA (Type of address: Principal Executive Office) |
2007-07-05 | 2009-08-17 | Address | 1210 WASHINGTON ST, WEST NEWTON, MA, 02465, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112001118 | 2019-11-12 | CERTIFICATE OF TERMINATION | 2019-11-12 |
190801060849 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-37623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181029000688 | 2018-10-29 | CERTIFICATE OF AMENDMENT | 2018-10-29 |
170801006408 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007645 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
140723006163 | 2014-07-23 | BIENNIAL STATEMENT | 2013-08-01 |
110822002704 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090817002362 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State