Name: | SHARP EDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3007400 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JAMES SHARP BRODSKY, 415 MADISON AVE. 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 415 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARP COMMUNICATIONS, INC. | DOS Process Agent | ATTN: JAMES SHARP BRODSKY, 415 MADISON AVE. 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JAMES S BRODSLY | Chief Executive Officer | 415 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-11 | 2010-03-10 | Address | 425 MADISON AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-04-11 | 2010-03-10 | Address | 425 MADISON AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-02-02 | 2010-03-10 | Address | ATTN: JAMES SHARP BRODSKY, 425 MADISON AVE. 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1943462 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100310002540 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
060411002578 | 2006-04-11 | BIENNIAL STATEMENT | 2006-02-01 |
040202000291 | 2004-02-02 | CERTIFICATE OF INCORPORATION | 2004-02-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State