Search icon

UNIVERSAL SHINE INC.

Company Details

Name: UNIVERSAL SHINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905396
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET LL #15, NEW YORK, NY, United States, 10036
Principal Address: SAMEER PATWA, 15 W 47TH ST / LL #15, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMEER PATWA Chief Executive Officer 15 W 47TH ST / LL #15, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH STREET LL #15, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-05-01 2003-07-01 Address 15 WEST 47TH STREET, LL #15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-01 2003-07-01 Address KALPANA PATWA, 15 WEST 47TH STREET LL#15, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-03-21 1996-06-11 Address 220-20 C, 64TH AVENUE, NEW YORK, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311006955 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110331002272 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090304002463 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070404002273 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050408002176 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030701002006 2003-07-01 BIENNIAL STATEMENT 2003-03-01
010323002162 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990427002270 1999-04-27 BIENNIAL STATEMENT 1999-03-01
970501002097 1997-05-01 BIENNIAL STATEMENT 1997-03-01
960611000626 1996-06-11 CERTIFICATE OF AMENDMENT 1996-06-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State