Name: | SHINING STARS DAY CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2282031 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 116 COLONY PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Principal Address: | STELLA PENIZOTTO, 116 Colony Park Drive, Liverpool, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STELLA PENIZOTTO | Chief Executive Officer | 5930 BOWMAN RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
SHINING STARS DAY CARE, INC. | DOS Process Agent | 116 COLONY PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-14 | 2020-06-01 | Address | STELLA PENIZOTTO, 5930 BOWMAN RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2000-08-07 | 2008-07-14 | Address | 5900 NORTH BURDICK ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2008-07-14 | Address | 5900 NORTH BURDICK ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1998-07-23 | 2008-07-14 | Address | 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725001853 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200601000270 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
100803002752 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080714002458 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060619002798 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State