Search icon

SHARP REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHARP REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 1998 (27 years ago)
Entity Number: 2317197
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 9 LYNCH ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
LINDA SHARP DOS Process Agent 9 LYNCH ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1998-11-18 2004-12-27 Address NINE LYNCH STREET, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110323002124 2011-03-23 BIENNIAL STATEMENT 2010-11-01
081209002240 2008-12-09 BIENNIAL STATEMENT 2008-11-01
070319001153 2007-03-19 CERTIFICATE OF PUBLICATION 2007-03-19
061220002051 2006-12-20 BIENNIAL STATEMENT 2006-11-01
041227002765 2004-12-27 BIENNIAL STATEMENT 2004-11-01

Court Cases

Court Case Summary

Filing Date:
2013-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SHARP REALTY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
SHARP REALTY LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-09-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Role:
Plaintiff
Party Name:
GLASSMAN
Party Role:
Plaintiff
Party Name:
SHARP REALTY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State