SPARKLE, GLISTEN & SHINE, INC.

Name: | SPARKLE, GLISTEN & SHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1996 (29 years ago) |
Date of dissolution: | 01 Jul 2020 |
Entity Number: | 2091044 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 7 EUREKA AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAN SULLIVAN | Chief Executive Officer | 7 EUREKA AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
SPARKLE, GLISTEN & SHINE, INC. | DOS Process Agent | 7 EUREKA AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2019-08-08 | Address | 4 MONROE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2016-12-05 | Address | 4 MONROE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2019-08-08 | Address | 4 MONROE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1998-12-02 | 2019-08-08 | Address | 4 MONROE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1996-12-09 | 1998-12-02 | Address | 4 MONROE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000101 | 2020-07-01 | CERTIFICATE OF DISSOLUTION | 2020-07-01 |
190808060086 | 2019-08-08 | BIENNIAL STATEMENT | 2018-12-01 |
161205007875 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202006086 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121210006198 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State