Name: | SHINE BRIGHT CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2285967 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 514 WEST END AVE, NEW YORK, NY, United States, 10024 |
Address: | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JERZY RYNKIEWICZ | Chief Executive Officer | 514 WEST END AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-25 | 2013-01-09 | Address | 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-09-25 | 2003-07-25 | Address | C/O ROXANN MANAGEMENT, 747 MIDDLE NECK RD / 1ST FL, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2002-08-02 | 2002-09-25 | Address | 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-08-05 | 2002-08-02 | Address | C/O ROXANN MANAGEMENT, 747 MIDDLE NECK ROAD FIRST FL, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109000028 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
030725000232 | 2003-07-25 | CERTIFICATE OF CHANGE | 2003-07-25 |
020925002551 | 2002-09-25 | BIENNIAL STATEMENT | 2002-08-01 |
020802000534 | 2002-08-02 | CERTIFICATE OF CHANGE | 2002-08-02 |
001016002431 | 2000-10-16 | BIENNIAL STATEMENT | 2000-08-01 |
980805000356 | 1998-08-05 | CERTIFICATE OF INCORPORATION | 1998-08-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State