Search icon

SHINING NOVA SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 WEST 57TH ST, #1B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
XIAN WEI PAN Chief Executive Officer 469 WEST 57TH ST, #1B, NEW YORK, NY, United States, 10019

History

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)

Filings

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