Search icon

SHARP FOCUS SPORTS LLC

Company Details

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

Agent

Name Role Address
MY STARTUP LLC Agent 90 STATE STREET, SUITE 700, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 228 Park Ave S #991595, New York, NY, United States, 10003

History

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)

Filings

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