Name: | SHINING NOVA SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 2004 (20 years ago) |
Date of dissolution: | 19 Feb 2014 |
Entity Number: | 3117292 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 469 WEST 57TH ST, #1B, NEW YORK, NY, United States, 10019 |
Principal Address: | #1B WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 469 WEST 57TH ST, #1B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
XIAN WEI PAN | Chief Executive Officer | 469 WEST 57TH ST, #1B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2012-12-19 | Address | 469 WEST 57TH STREET / #1B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2012-12-19 | Address | 469 WEST 57TH STREET / #1B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-11-23 | 2012-12-19 | Address | 37-33 COLLEGE POINT BLVD /#A2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2006-10-02 | 2010-11-23 | Address | 469 WEST 57TH ST, #1B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2010-11-23 | Address | 469 WEST 57TH ST, #1B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-10-22 | 2010-11-23 | Address | 37-33 COLLEGE POINT BLVD #A2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219000986 | 2014-02-19 | CERTIFICATE OF DISSOLUTION | 2014-02-19 |
121219002110 | 2012-12-19 | BIENNIAL STATEMENT | 2012-10-01 |
101123002234 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
061002003305 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041022000730 | 2004-10-22 | CERTIFICATE OF INCORPORATION | 2004-10-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State