Search icon

SHARP NURSES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARP NURSES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1989 (36 years ago)
Date of dissolution: 06 Nov 2006
Entity Number: 1388166
ZIP code: 90027
County: New York
Place of Formation: California
Address: SHARP NURSES, INC., 2215 N. HOBART BLVD., LOS ANGELES, CA, United States, 90027
Principal Address: 3727 WEST 6TH STREET, #406, LOS ANGELES, CA, United States, 90020

Chief Executive Officer

Name Role Address
ROBERTO D. RAMA Chief Executive Officer 3727 WEST 6TH STREET, #406, LOS ANGELES, CA, United States, 90020

DOS Process Agent

Name Role Address
ROBERTO RAMA - PRESIDENT DOS Process Agent SHARP NURSES, INC., 2215 N. HOBART BLVD., LOS ANGELES, CA, United States, 90027

History

Start date End date Type Value
1993-05-05 2006-11-06 Address 3727 WEST 6TH STREET, #406, LOS ANGELES, CA, 90020, 5100, USA (Type of address: Service of Process)
1989-09-28 1993-05-05 Address 3727 WEST 6TH STREET, LOS ANGELES, CA, 90020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061106000295 2006-11-06 SURRENDER OF AUTHORITY 2006-11-06
051102002988 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030822002080 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010827002096 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990922002537 1999-09-22 BIENNIAL STATEMENT 1999-09-01

Court Cases

Court Case Summary

Filing Date:
1996-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHARP NURSES, INC.
Party Role:
Plaintiff
Party Name:
QUEENS BOULEVARD EXT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State