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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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