Search icon

SHARKNINJA MANAGEMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: SHARKNINJA MANAGEMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2003 (22 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: Principal Executive Office)
2014-07-23 2019-08-01 Address 180 WELLS AVE, SUITE 200, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer)
2011-08-22 2014-07-23 Address 180 WELLS AVE, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer)
2011-08-22 2014-07-23 Address 180 WELLS AVE, NEWTON, MA, 02459, USA (Type of address: Principal Executive Office)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State