Search icon

SPARKLE, GLISTEN & SHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NAN SULLIVAN Chief Executive Officer 7 EUREKA AVENUE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
SPARKLE, GLISTEN & SHINE, INC. DOS Process Agent 7 EUREKA AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Unique Entity ID

CAGE Code:
3C5K5
UEI Expiration Date:
2015-12-02

Business Information

Activation Date:
2014-12-02
Initial Registration Date:
2003-01-13

Commercial and government entity program

CAGE number:
3C5K5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
NAN L. SULLIVAN

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State