SPRINKLES INC.

Name: | SPRINKLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2005 (20 years ago) |
Entity Number: | 3207455 |
ZIP code: | 07601 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5508-18 AVE, BROOKLYN, NY, United States, 11204 |
Address: | 37 GEORGE ST, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON HOFFMAN | Chief Executive Officer | 70 MONSEY HEIGHTS RD, AIRMONT, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SPRINKLES INC. | DOS Process Agent | 37 GEORGE ST, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 70 MONSEY HEIGHTS RD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2025-05-01 | Address | 70 MONSEY HEIGHTS RD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2024-08-19 | Address | 70 MONSEY HEIGHTS RD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501044324 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240819002765 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210503062156 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061250 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007449 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
107561 | WH VIO | INVOICED | 2008-10-17 | 100 | WH - W&M Hearable Violation |
103332 | SS VIO | INVOICED | 2008-08-20 | 100 | SS - State Surcharge (Tobacco) |
103333 | TS VIO | INVOICED | 2008-08-20 | 1000 | TS - State Fines (Tobacco) |
103334 | TP VIO | INVOICED | 2008-08-20 | 1500 | TP - Tobacco Fine Violation |
604257 | RENEWAL | INVOICED | 2006-12-06 | 110 | CRD Renewal Fee |
604258 | RENEWAL | INVOICED | 2004-12-01 | 110 | CRD Renewal Fee |
564551 | LICENSE | INVOICED | 2003-02-10 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State