Search icon

SHARINN & LIPSHIE, P.C.

Company Details

Name: SHARINN & LIPSHIE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jan 1981 (44 years ago)
Date of dissolution: 20 Mar 2019
Entity Number: 676725
ZIP code: 11553
County: Nassau
Place of Formation: New York
Principal Address: 50 CHARLES LINDBERGH BLVD., STE 604, UNIONDALE, NY, United States, 11553
Address: 50 CHARLES LINDBERGH BLVD., SUITE 604, UNIONDALE, NY, United States, 11553

Contact Details

Phone +1 516-873-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARRIN & LIPSHIE, P.C. DOS Process Agent 50 CHARLES LINDBERGH BLVD., SUITE 604, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
HARVEY SHARINN Chief Executive Officer 50 CHARLES LINDBERGH BLVD., STE 604, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
112239931
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
59
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2046850-DCA Inactive Business 2016-12-28 2019-01-31
1255653-DCA Inactive Business 2007-05-16 2013-01-31

History

Start date End date Type Value
2014-09-19 2016-08-03 Address 333 EARLE OVINGTON BLVD, STE 102, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2014-09-19 2017-01-03 Address 333 EARLE OVINGTON BLVD, STE 102, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2014-09-19 2017-01-03 Address 333 EARLE OVINGTON BLVD, STE 102, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2009-03-18 2014-09-19 Address 333 EARLE OVINGTON BLVD, STE 302, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2009-03-18 2014-09-19 Address 333 EARLE OVINGTON BLVD, STE 302, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190320000510 2019-03-20 CERTIFICATE OF DISSOLUTION 2019-03-20
170103007141 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160803000439 2016-08-03 CERTIFICATE OF CHANGE 2016-08-03
150102007421 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140919006207 2014-09-19 BIENNIAL STATEMENT 2013-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-02 2014-05-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2517865 LICENSE INVOICED 2016-12-20 38 Debt Collection License Fee
2517926 BLUEDOT INVOICED 2016-12-20 150 Blue Dot Fee
871786 CNV_TFEE INVOICED 2011-03-02 3 WT and WH - Transaction Fee
871787 RENEWAL INVOICED 2011-03-02 150 Debt Collection Agency Renewal Fee
871785 RENEWAL INVOICED 2008-11-12 150 Debt Collection Agency Renewal Fee
821064 LICENSE INVOICED 2007-05-17 150 Debt Collection License Fee

CFPB Complaint

Date:
2017-03-30
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-06-23
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-06-03
Issue:
Delinquent account
Product:
Credit card
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-04-17
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-01-16
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2017-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MOLGORA
Party Role:
Plaintiff
Party Name:
SHARINN & LIPSHIE, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GRAMMAR
Party Role:
Plaintiff
Party Name:
SHARINN & LIPSHIE, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-17
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CONSIDINE
Party Role:
Plaintiff
Party Name:
SHARINN & LIPSHIE, P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State