Name: | SHARP FOCUS SPORTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2024 (7 months ago) |
Entity Number: | 7425150 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 Park Ave S #991595, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, SUITE 700, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 228 Park Ave S #991595, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-03-18 | Address | 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-07 | 2025-03-18 | Address | 228 Park Ave S #991595, New York, NY, 10003, USA (Type of address: Service of Process) |
2025-01-08 | 2025-02-07 | Address | 228 Park Ave S #991595, New York, NY, 10003, USA (Type of address: Service of Process) |
2025-01-08 | 2025-02-07 | Address | 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-18 | 2025-01-08 | Address | 228 Park Ave S #991595, New York, NY, 10003, USA (Type of address: Service of Process) |
2024-11-18 | 2025-03-18 | Name | ELITE PERFORMANCE TRAINING LLC |
2024-11-18 | 2025-01-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-09-21 | 2024-11-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-09-21 | 2024-11-18 | Name | SHARP FOCUS SPORTS LLC |
2024-09-21 | 2024-11-18 | Address | 228 Park Ave S #991595, New York, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001936 | 2025-03-14 | CERTIFICATE OF AMENDMENT | 2025-03-14 |
250207001051 | 2025-02-06 | CERTIFICATE OF PUBLICATION | 2025-02-06 |
250108003319 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
241118002440 | 2024-11-15 | CERTIFICATE OF AMENDMENT | 2024-11-15 |
240921000472 | 2024-09-21 | ARTICLES OF ORGANIZATION | 2024-09-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State