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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARINN LIPSHIE PC 401 K PROFIT SHARING PLAN TRUST 2016 112239931 2017-07-25 SHARINN & LIPSHIE, P.C. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-02
Business code 812990
Sponsor’s telephone number 5168736600
Plan sponsor’s address 50 CHARLES LINDBERGH BLVD STE, UNIONDALE, NY, 115533650

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing AMANDA MORENO
SHARINN LIPSHIE PC 401 K PROFIT SHARING PLAN TRUST 2015 112239931 2018-01-25 SHARINN & LIPSHIE, P.C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-02
Business code 812990
Sponsor’s telephone number 5168736600
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing JOSE DIAZ
SHARINN LIPSHIE PC 401 K PROFIT SHARING PLAN TRUST 2014 112239931 2018-01-25 SHARINN & LIPSHIE, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-02
Business code 812990
Sponsor’s telephone number 5168736600
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing JOSE DIAZ
SHARINN LIPSHIE PC 401 K PROFIT SHARING PLAN TRUST 2013 112239931 2014-07-29 SHARINN & LIPSHIE, P.C. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-02
Business code 812990
Sponsor’s telephone number 5168736600
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing AMANDA MORENO

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

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)
2009-03-18 2014-09-19 Address 333 EARLE OVINGTON BLVD, STE 302, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2002-07-29 2009-03-18 Address 200 GARDEN CITY PLAZA, STE 506, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-07-29 2009-03-18 Address 200 GARDEN CITY PLAZA, STE 506, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2002-07-29 2009-03-18 Address 200 GARDEN CITY PLAZA, STE 506, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1981-01-30 2002-07-29 Address 2270 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

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
110321002102 2011-03-21 BIENNIAL STATEMENT 2011-01-01
090318002504 2009-03-18 BIENNIAL STATEMENT 2009-01-01
070119002822 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050218002004 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030116002804 2003-01-16 BIENNIAL STATEMENT 2003-01-01

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

Complaint Id Date Received Issue Product
638559 2013-12-19 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Sharinn & Lipshie, P.C.
Product Debt collection
Sub Issue Right to dispute notice not received
Sub Product Credit card
Date Received 2013-12-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-02-12
Consumer Consent Provided N/A
673267 2014-01-16 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Sharinn & Lipshie, P.C.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2014-01-16
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-01-24
Consumer Consent Provided N/A
550804 2013-10-02 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Sharinn & Lipshie, P.C.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2013-10-02
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-10-30
Consumer Consent Provided N/A
878945 2014-06-03 Delinquent account Credit card
Issue Delinquent account
Timely Yes
Company Sharinn & Lipshie, P.C.
Product Credit card
Date Received 2014-06-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-06-05
Consumer Consent Provided N/A
813469 2014-04-17 Taking/threatening an illegal action Debt collection
Issue Taking/threatening an illegal action
Timely Yes
Company Sharinn & Lipshie, P.C.
Product Debt collection
Sub Issue Sued w/o proper notification of suit
Sub Product Credit card
Date Received 2014-04-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-04-22
Consumer Consent Provided N/A
579955 2013-10-31 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Sharinn & Lipshie, P.C.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product I do not know
Date Received 2013-10-31
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-11-04
Consumer Consent Provided N/A
2412463 2017-03-30 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Sharinn & Lipshie, P.C.
Product Debt collection
Sub Issue Debt is not mine
Sub Product Credit card
Date Received 2017-03-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-30
Complaint What Happened I received a letter form Sharinn & Lipshie, P.C XXXX XXXX XXXX XXXX. XXXX XXXX. XXXX, NY XXXX XXXX..stating that i owe a debt from 2009. I advised the the representative that this is a fraud debt. I have never owed this money nor have i made these charges. The representative hung up and the next day they froze my bank account. When i asked for the XXXX paper work to show that they had the right to freeze my account. They advised me that they do n't need to send me any paper work. I notified them that this is all fraud and they state that they do not care, They will continue to freeze my account. I filed a fraud Affidavit and sent it to them as well.I need my bank account release and my name remove from this debt. I am not responsible for this debt.
Consumer Consent Provided Consent provided
1981793 2016-06-23 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely No
Company Sharinn & Lipshie, P.C.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Credit card
Date Received 2016-06-23
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-07-26
Consumer Consent Provided N/A

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902447 Other Statutory Actions 2009-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-10
Termination Date 2010-05-13
Date Issue Joined 2009-11-03
Pretrial Conference Date 2009-12-04
Section 1692
Status Terminated

Parties

Name DARBOUZE
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1400796 Consumer Credit 2014-07-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-07-01
Termination Date 2014-07-15
Section 1692
Status Terminated

Parties

Name DASILVA
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1504816 Consumer Credit 2015-08-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-08-17
Termination Date 2017-08-08
Date Issue Joined 2015-09-09
Section 1692
Status Terminated

Parties

Name CONSIDINE
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1504706 Consumer Credit 2015-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-11
Termination Date 2016-03-04
Date Issue Joined 2015-10-07
Section 1692
Status Terminated

Parties

Name ROSENBERG
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
0302000 Civil Rights Employment 2003-04-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-04-25
Termination Date 2005-01-06
Date Issue Joined 2004-01-16
Section 2000
Sub Section E
Status Terminated

Parties

Name MAKRIDES
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
0709698 Other Statutory Actions 2007-11-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-01
Termination Date 2007-12-17
Section 1692
Status Terminated

Parties

Name SMALLS
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1409854 Other Contract Actions 2014-12-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-12
Termination Date 2016-05-17
Date Issue Joined 2015-03-25
Section 1332
Status Terminated

Parties

Name SYNCHRONY BANK
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1003082 Other Statutory Actions 2010-07-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-01
Termination Date 2012-05-25
Date Issue Joined 2010-10-10
Pretrial Conference Date 2010-11-19
Section 1692
Status Terminated

Parties

Name SANDER
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1406774 Other Statutory Actions 2014-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-20
Termination Date 2016-03-02
Pretrial Conference Date 2014-12-23
Section 1692
Status Terminated

Parties

Name GRAMMAR
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1002308 Consumer Credit 2010-05-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-05-20
Termination Date 2011-09-01
Date Issue Joined 2010-07-15
Section 1692
Status Terminated

Parties

Name BRUMBY
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1205375 Other Statutory Actions 2012-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-07-12
Termination Date 2013-08-20
Section 1692
Status Terminated

Parties

Name SCHWARTZ
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1000871 Consumer Credit 2010-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-16
Termination Date 2011-06-15
Date Issue Joined 2010-10-12
Pretrial Conference Date 2010-12-15
Section 1692
Status Terminated

Parties

Name SHARINN & LIPSHIE, P.C.
Role Defendant
Name DONNELLY
Role Plaintiff
0703926 Consumer Credit 2007-09-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress judgement on motion
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-19
Termination Date 2008-11-07
Date Issue Joined 2008-02-13
Section 1692
Status Terminated

Parties

Name FAINBRUN
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1002809 Consumer Credit 2010-06-18 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-18
Termination Date 2012-03-16
Date Issue Joined 2010-10-10
Section 1692
Status Terminated

Parties

Name TURSI
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
0605351 Consumer Credit 2006-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2006-09-29
Termination Date 2007-03-12
Date Issue Joined 2006-11-17
Section 1692
Status Terminated

Parties

Name SALCEDO
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1203452 Other Statutory Actions 2012-07-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-12
Termination Date 2013-05-03
Section 1692
Status Terminated

Parties

Name FRIEDMAN
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
0600550 Consumer Credit 2006-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-17
Termination Date 2006-10-02
Section 1692
Status Terminated

Parties

Name KARCHER
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
0305413 Civil Rights Employment 2003-10-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-10-28
Termination Date 2005-03-22
Section 2000
Sub Section RA
Status Terminated

Parties

Name JAMES
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1405737 Consumer Credit 2014-07-28 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-28
Transfer Date 2014-07-29
Termination Date 2017-06-09
Section 1692
Transfer Office 1
Transfer Docket Number 1405737
Transfer Origin 5
Status Terminated

Parties

Name DASILVA
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant
1002645 Other Statutory Actions 2010-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-10
Termination Date 2011-11-02
Date Issue Joined 2011-06-02
Pretrial Conference Date 2010-11-17
Section 1692
Status Terminated

Parties

Name DREXLER
Role Plaintiff
Name SHARINN & LIPSHIE, P.C.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State