Search icon

SHINE BILLIARD CORP.

Company Details

Name: SHINE BILLIARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2000 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2477070
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-03 FARRINGTON STREET, FLUSHING, NY, United States, 11354
Principal Address: 3203 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-321-3949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARVEEN KAUR Chief Executive Officer 3203 FARRINGTON STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-03 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1235180-DCA Inactive Business 2006-08-07 2013-08-01
1191178-DCA Inactive Business 2005-03-14 2006-12-31
1047012-DCA Inactive Business 2005-03-14 2006-12-31

History

Start date End date Type Value
2000-02-23 2003-01-14 Address 43-45 42ND STREET APT. 1A, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053784 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080215002028 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060329002620 2006-03-29 BIENNIAL STATEMENT 2006-02-01
030114002001 2003-01-14 BIENNIAL STATEMENT 2002-02-01
000223000630 2000-02-23 CERTIFICATE OF INCORPORATION 2000-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
813027 RENEWAL INVOICED 2011-08-24 620 Pool or Billiard Room Renewal Fee
813028 RENEWAL INVOICED 2009-08-07 620 Pool or Billiard Room Renewal Fee
813029 RENEWAL INVOICED 2007-05-29 1660 Pool or Billiard Room Renewal Fee
764797 LICENSE INVOICED 2006-08-09 830 Pool or Billiard Room License Fee
682726 LICENSE INVOICED 2005-03-18 110 Cigarette Retail Dealer License Fee
477066 RENEWAL INVOICED 2005-03-17 110 Cigarette Retail Dealer Renewal Fee
477067 RENEWAL INVOICED 2002-12-06 110 CRD Renewal Fee
650125 LICENSE INVOICED 2001-01-04 110 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105341 Fair Labor Standards Act 2011-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-01
Termination Date 2012-05-08
Date Issue Joined 2012-01-23
Pretrial Conference Date 2012-03-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAURITONGO
Role Plaintiff
Name SHINE BILLIARD CORP.
Role Defendant
1403645 Other Statutory Actions 2014-06-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-10
Termination Date 2014-07-29
Section 1331
Status Terminated

Parties

Name J&J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name SHINE BILLIARD CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State