Search icon

SHARINGBOX, INC.

Company Details

Name: SHARINGBOX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698667
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 456 JOHNSON AVENUE, #305, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC ELKINER Chief Executive Officer 456 JOHNSON AVENUE, #305, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 456 JOHNSON AVENUE, #305, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-07-29 2025-01-02 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-07-29 2025-01-02 Address 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-29 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-11 2021-07-29 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2019-01-11 2021-07-29 Address 47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-04-04 2019-01-11 Address 47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-04-04 2019-01-11 Address 47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2017-04-04 2019-01-11 Address 47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102008202 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001299 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210729000493 2021-07-26 CERTIFICATE OF CHANGE BY ENTITY 2021-07-26
210119060573 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190111060646 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170404006989 2017-04-04 BIENNIAL STATEMENT 2017-01-01
150122000798 2015-01-22 APPLICATION OF AUTHORITY 2015-01-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State