GEORGE G. SHARP, INC.
Headquarter
Name: | GEORGE G. SHARP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1951 (74 years ago) |
Entity Number: | 69070 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Delaware |
Address: | 22 CORTLANDT ST, 10TH FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
GEORGE G. SHARP, INC. | DOS Process Agent | 22 CORTLANDT ST, 10TH FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
I HILARY ROLIH | Chief Executive Officer | 22 CORTLANDT ST, 10TH FL, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2013-10-04 | Address | 22 CORTLANDT ST 10TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2013-10-04 | Address | 22 CORTLANDT ST 10TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2012-07-25 | 2013-10-04 | Address | 22 CORTLANDT ST 10TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1951-08-27 | 2012-07-25 | Address | 30 CHURCH ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131004002159 | 2013-10-04 | BIENNIAL STATEMENT | 2013-08-01 |
120725002509 | 2012-07-25 | BIENNIAL STATEMENT | 2011-08-01 |
20101206067 | 2010-12-06 | ASSUMED NAME CORP INITIAL FILING | 2010-12-06 |
F895-52 | 1951-08-27 | APPLICATION OF AUTHORITY | 1951-08-27 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State