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
Name | Role | Address |
---|---|---|
SHARRIN & LIPSHIE, P.C. | DOS Process Agent | 50 CHARLES LINDBERGH BLVD., SUITE 604, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
HARVEY SHARINN | Chief Executive Officer | 50 CHARLES LINDBERGH BLVD., STE 604, UNIONDALE, NY, United States, 11553 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-05-02 | 2014-05-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State