Name: | SHARPE ENGINEERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 130 FUTURA DRIVE, SUITE 200, POTTSTOWN, PA, United States, 19464 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN R SHARPE | Chief Executive Officer | 32 WILSON WAY, PHOENIXVILLE, PA, United States, 19460 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2020-06-24 | Address | 555 SECOND AVE, SUITE G-260, COLLEGEVILLE, PA, 19426, USA (Type of address: Principal Executive Office) |
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-04 | 2012-08-16 | Address | 274 MADISON AVENUE, SUITE #801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-09-09 | 2016-05-11 | Address | 3801 GERMANTOWN PINE, SUITE 202, COLLEGEVILLE, PA, 19426, USA (Type of address: Principal Executive Office) |
2010-09-09 | 2016-05-11 | Address | 205 SERENITY DRIVE, DOUGLASSSVILLE, PA, 19518, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2012-05-04 | Address | 875 AVE OF AMERICAS, SUITE #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-03 | 2010-09-09 | Address | 205 SERENITY DR, DOUGLASSSVILLE, PA, 19518, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2010-09-09 | Address | 3801 GERMANTOWN PINE, STE 202, COLLEGEVILLE, PA, 19426, USA (Type of address: Principal Executive Office) |
2006-05-17 | 2010-09-09 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624060328 | 2020-06-24 | BIENNIAL STATEMENT | 2020-05-01 |
SR-92644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502006069 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006137 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
120816001136 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
120504006116 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100909002134 | 2010-09-09 | BIENNIAL STATEMENT | 2010-05-01 |
080603003170 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060517000203 | 2006-05-17 | APPLICATION OF AUTHORITY | 2006-05-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State