Search icon

SHARKNINJA SALES COMPANY

Company Details

Name: SHARKNINJA SALES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482351
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 89 A STREET, SUITE 100, NEEDHAM, MA, United States, 02494

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 89 A STREET, SUITE 100, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-01 2023-11-08 Address 89 A STREET, SUITE 100, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2015-11-05 2017-11-01 Address 180 WELLS AVE, SUITE 200, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer)
2015-11-05 2017-11-01 Address 180 WELLS AVE, SUITE 200, NEWTON, MA, 02459, USA (Type of address: Principal Executive Office)
2013-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231108000124 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211124001355 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191104060097 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-65452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006771 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160603000415 2016-06-03 CERTIFICATE OF AMENDMENT 2016-06-03
151105006524 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131105000028 2013-11-05 APPLICATION OF AUTHORITY 2013-11-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State