SHARPER SENSE, INC.

Name: | SHARPER SENSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2020 (5 years ago) |
Entity Number: | 5723480 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 401 W 118TH ST, Apt 34 c/o Qi Wang, NEW YORK, NY, United States, 10027 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES RODENKIRCH | Chief Executive Officer | 401 W 118TH ST, APT 34 C/O QI WANG, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-31 | Address | 401 W 118TH ST, APT 34 C/O QI WANG, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-28 | 2025-01-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-06 | 2025-01-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-11-06 | 2025-01-28 | Address | 401 W 118TH ST, APT 34 C/O QI WANG, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003195 | 2025-01-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-31 |
250128000153 | 2025-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-27 |
241106004224 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
200306000539 | 2020-03-06 | APPLICATION OF AUTHORITY | 2020-03-06 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State