SHINE EXPRESS INC.
Headquarter
Name: | SHINE EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1995 (30 years ago) |
Entity Number: | 1955677 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAM S TIWARI | Chief Executive Officer | 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, United States, 11434 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2024-06-10 | Address | 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2011-09-20 | 2024-06-10 | Address | 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2011-09-20 | Address | 145-54 157TH ST UNIT E, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2011-09-20 | Address | 145-54 157TH ST UNIT E, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003065 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
190905060234 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170901007162 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150902006845 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
141219006176 | 2014-12-19 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State