Name: | SPARKLE PAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1993 (32 years ago) |
Date of dissolution: | 09 Nov 2021 |
Entity Number: | 1742316 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 533 GRAMATAN AVE, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 533 GRAMATAN AVE, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
DONG SU PAK | Chief Executive Officer | 533 GRAMATAN AVE., MT. VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2022-10-06 | Address | 533 GRAMATAN AVE., MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2005-09-15 | Address | 533 GRAMATAN AVE., MT. VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2001-07-12 | Address | 533 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 2022-10-06 | Address | 533 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1996-01-10 | 1999-07-26 | Address | 533 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221006003100 | 2021-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-09 |
130805002480 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110721002176 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090709002487 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070724002054 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State