Search icon

SHINE 1023 INC.

Company Details

Name: SHINE 1023 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3631258
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 726 8TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-242-0204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 8TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1303918-DCA Inactive Business 2008-11-07 2012-12-31
1303917-DCA Inactive Business 2008-11-07 2014-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2156268 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080213000603 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
989227 RENEWAL INVOICED 2012-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
145474 CL VIO INVOICED 2011-04-06 1000 CL - Consumer Law Violation
323140 CNV_SI INVOICED 2011-04-04 60 SI - Certificate of Inspection fee (scales)
989229 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee
140269 WH VIO INVOICED 2010-08-06 250 WH - W&M Hearable Violation
989228 RENEWAL INVOICED 2010-02-03 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
904441 LICENSE INVOICED 2008-11-07 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
904442 LICENSE INVOICED 2008-11-07 140 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1309240 Fair Labor Standards Act 2013-12-31 other
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 2013-12-31
Termination Date 2014-07-28
Date Issue Joined 2014-02-03
Pretrial Conference Date 2014-03-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUZMAN,
Role Plaintiff
Name SHINE 1023 INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State