SHARP ABSTRACTORS, LTD.

Name: | SHARP ABSTRACTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1987 (38 years ago) |
Date of dissolution: | 06 Apr 2010 |
Entity Number: | 1178757 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 JULIA LN, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 22 JULIA LANE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE SHARP | DOS Process Agent | 22 JULIA LN, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
BRUCE SHARP | Chief Executive Officer | 22 JULIA LANE, E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-12 | 2007-06-12 | Address | 350 FIFTH AVENUE, SUITE 4000, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100406000166 | 2010-04-06 | CERTIFICATE OF DISSOLUTION | 2010-04-06 |
090714002589 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
070612002366 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050906002579 | 2005-09-06 | BIENNIAL STATEMENT | 2005-06-01 |
030520002729 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State