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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARC ELKINER | Chief Executive Officer | 456 JOHNSON AVENUE, #305, BROOKLYN, NY, United States, 11237 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7496828310 | 2021-01-28 | 0202 | PPS | 47 Thames St Apt 106, Brooklyn, NY, 11237-1637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1380017308 | 2020-04-28 | 0202 | PPP | 47 Thames Street Unit 106, BROOKLYN, NY, 11237-1637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State