Search icon

SHARKNINJA MANAGEMENT COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK ROSENZWEIG Chief Executive Officer 89 A STREET, SUITE 100, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
SHARKNINJA MANAGEMENT COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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