Search icon

SPARKLE PLENTY & COMPANY, INC.

Company Details

Name: SPARKLE PLENTY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2001 (24 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 2639973
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 6 SECOND STREET, SCOTTSVILLE, NY, United States, 14546
Principal Address: 6 SECOND ST, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPARKLE PLENTY & COMPANY, INC. DOS Process Agent 6 SECOND STREET, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
NORMA GIMBERT-MAIER Chief Executive Officer 6 SECOND ST, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2019-05-20 2023-08-10 Address 6 SECOND STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2017-06-05 2019-05-20 Address 6 SECOND STREET, SCOTTSVILLE, NY, 14546, 1328, USA (Type of address: Service of Process)
2003-05-23 2023-08-10 Address 6 SECOND ST, SCOTTSVILLE, NY, 14546, 1328, USA (Type of address: Chief Executive Officer)
2001-05-17 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-17 2017-06-05 Address 6 SECOND STREET, SCOTTSVILLE, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002372 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
210512060082 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190520060004 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170605006971 2017-06-05 BIENNIAL STATEMENT 2017-05-01
150707006031 2015-07-07 BIENNIAL STATEMENT 2015-05-01
130522006167 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110627002326 2011-06-27 BIENNIAL STATEMENT 2011-05-01
090423002310 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070529002912 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050622002275 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State