THE LAW OFFICES OF JENNIFER NEWMAN SHARPE, PLLC

Name: | THE LAW OFFICES OF JENNIFER NEWMAN SHARPE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 2011 (14 years ago) |
Date of dissolution: | 11 Jan 2025 |
Entity Number: | 4112864 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 689 E. 17TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 689 E. 17TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-16 | 2025-01-16 | Address | 689 E. 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2017-06-12 | 2018-05-16 | Address | 155 ARGYLE ROAD, SUITE 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2013-01-03 | 2017-06-12 | Address | 337 COURT STREET, #1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2011-06-29 | 2013-01-03 | Address | 5 ST. MARKS PLACE, #12, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003849 | 2025-01-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-11 |
190613060096 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
180516000847 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
170612006288 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150603006539 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State