Search icon

SHINE MANAGEMENT, INC.

Company Details

Name: SHINE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1994 (30 years ago)
Entity Number: 1867705
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 536 GRAHAM AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONI KOLODZIEJCZYK Chief Executive Officer 536 GRAHAM AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 GRAHAM AVENUE, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
2009-03-17 2010-11-10 Address 536 GRAHAM AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-01-19 2009-03-17 Address 295 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-12-11 2001-01-19 Address 309 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-12-11 2009-03-17 Address 295 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-12-11 2009-03-17 Address 295 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1994-11-14 1996-12-11 Address 295 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180725000827 2018-07-25 ERRONEOUS ENTRY 2018-07-25
DP-1935913 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101110002734 2010-11-10 BIENNIAL STATEMENT 2010-11-01
090317002905 2009-03-17 BIENNIAL STATEMENT 2008-11-01
061102002709 2006-11-02 BIENNIAL STATEMENT 2006-11-01
050125002052 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021031002192 2002-10-31 BIENNIAL STATEMENT 2002-11-01
010119002412 2001-01-19 BIENNIAL STATEMENT 2000-11-01
990105002248 1999-01-05 BIENNIAL STATEMENT 1998-11-01
961211002091 1996-12-11 BIENNIAL STATEMENT 1996-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-23 No data LAFAYETTE AVENUE, FROM STREET KOSSUTH PLACE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent operating a boom truck in the driving lane of Lafayette Avenue in front of an active building operation without a valid DOT permit on file allowing to do so. NYC DOB Permit (321639820-01-AL) used to ID.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State