Name: | SHINE-O-CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1987 (37 years ago) |
Entity Number: | 1155962 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 76, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 644 GILBERT AVE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS O'ROURKE | Chief Executive Officer | PO BOX 76, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
SHINE-O-CORP. | DOS Process Agent | PO BOX 76, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-13 | 2021-05-04 | Address | PO BOX 76, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
1993-09-10 | 1998-01-23 | Address | 42 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1993-12-13 | Address | % Q.R. GOYAL, PO BOX 76, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
1987-12-02 | 1993-09-10 | Address | %Q.R. GOYAL, 1552 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061090 | 2021-05-04 | BIENNIAL STATEMENT | 2019-12-01 |
031125002520 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
991231002092 | 1999-12-31 | BIENNIAL STATEMENT | 1999-12-01 |
980123002219 | 1998-01-23 | BIENNIAL STATEMENT | 1997-12-01 |
931213002485 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
930910002264 | 1993-09-10 | BIENNIAL STATEMENT | 1992-12-01 |
B573511-4 | 1987-12-02 | CERTIFICATE OF INCORPORATION | 1987-12-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State