Name: | SHINE JEWELRY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1987 (38 years ago) |
Entity Number: | 1211390 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 47TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 32 W 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE SHASHO | DOS Process Agent | 15 W 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MOSHE SHASHO | Chief Executive Officer | 32 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 32 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-10-01 | 2024-12-05 | Address | 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-11-10 | 2024-12-05 | Address | 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2001-10-01 | Address | C/O MOSHE SHASHO, 34 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004773 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
191003060571 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171102007391 | 2017-11-02 | BIENNIAL STATEMENT | 2017-10-01 |
151005006923 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
140211006146 | 2014-02-11 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2336524 | CL VIO | CREDITED | 2016-04-29 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-18 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State