Name: | LOVE SHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1994 (31 years ago) |
Date of dissolution: | 16 Dec 2022 |
Entity Number: | 1847618 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 411 EAST 6 ST. #5A, NEW YORK, NY, United States, 10009 |
Principal Address: | 411 EAST 6ST #5A, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SEAMON | Chief Executive Officer | 411 EAST 6TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
LOVE SHINE, INC. | DOS Process Agent | 411 EAST 6 ST. #5A, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2020-08-05 | Address | 543 EAST 6TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2012-08-23 | Address | 411 EAST 6ST #17, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2020-08-05 | Address | 543 EAST 6 ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2008-08-05 | 2010-08-31 | Address | 543 EAST 6 ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1998-08-19 | 2008-08-05 | Address | 543 5 E. 6 ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221216000476 | 2022-04-11 | CERTIFICATE OF MERGER | 2022-04-11 |
200805061370 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
160801006988 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006916 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120823006185 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State