Search icon

SHINE BRIGHT CLEANING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JERZY RYNKIEWICZ Chief Executive Officer 514 WEST END AVE, NEW YORK, NY, United States, 10024

History

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)

Filings

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