Search icon

SHARP NURSES, INC.

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
970910002120 1997-09-10 BIENNIAL STATEMENT 1997-09-01
970910002119 1997-09-10 BIENNIAL STATEMENT 1997-09-01
930505002776 1993-05-05 BIENNIAL STATEMENT 1992-09-01
C059968-4 1989-09-28 APPLICATION OF AUTHORITY 1989-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9605446 Other Contract Actions 1996-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 51
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1996-11-06
Termination Date 1997-01-17
Section 1332

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State