Search icon

SPARKLE, GLISTEN & SHINE, INC.

Company Details

Name: SPARKLE, GLISTEN & SHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1996 (28 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3C5K5 Active Non-Manufacturer 2003-01-13 2024-03-10 No data No data

Contact Information

POC NAN L. SULLIVAN
Phone +1 518-583-9454
Fax +1 518-583-9454
Address 4 MONROE ST, SARATOGA SPRINGS, NY, 12866 4609, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
101210002217 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081124002603 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061206002538 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050111002657 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021113002495 2002-11-13 BIENNIAL STATEMENT 2002-12-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State