Search icon

SHARP EDGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
SHARP COMMUNICATIONS, INC. DOS Process Agent ATTN: JAMES SHARP BRODSKY, 415 MADISON AVE. 24TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES S BRODSLY Chief Executive Officer 415 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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