SHINE CORP.

Name: | SHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1997 (28 years ago) |
Entity Number: | 2201534 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-25 63RD STREET, MASPETH, NY, United States, 11378 |
Principal Address: | 58-25 63RD ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAP SANG KIM | Chief Executive Officer | 58-25 63RD ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-25 63RD STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-14 | 2001-11-20 | Address | 58-25 63RD ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2001-11-20 | Address | 63 SHORTWAY, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1997-11-21 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011120002424 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
991214002522 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971121000389 | 1997-11-21 | CERTIFICATE OF INCORPORATION | 1997-11-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
380902 | RENEWAL | INVOICED | 2002-09-30 | 800 | Cabaret Renewal Fee |
1676 | LL VIO | INVOICED | 2001-01-11 | 300 | LL - License Violation |
380903 | RENEWAL | INVOICED | 2000-09-22 | 800 | Cabaret Renewal Fee |
468586 | LICENSE | INVOICED | 1999-09-24 | 600 | Cabaret License Fee for the primary room/floor |
1476825 | PL VIO | INVOICED | 1998-03-25 | 3356.75 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State