Name: | SPARKLES GIFT & PARTY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2010 (15 years ago) |
Entity Number: | 3899522 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 580 CROWN ST, APT 605, BROOKLYN, NY, United States, 11213 |
Address: | 3 west 35th street, 9th floor, new york, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVI ECKHAUS | Agent | 802 MONTGOMERY STREET, BROOKLYN, NY, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 west 35th street, 9th floor, new york, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEVI ECKHAUS | Chief Executive Officer | 580 CROWN ST, APT 605, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 580 CROWN ST, APT 605, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2014-07-24 | 2024-10-10 | Address | 580 CROWN ST, APT 605, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2014-07-24 | 2024-10-10 | Address | 580 CROWN ST, APT 605, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2010-01-13 | 2014-07-24 | Address | 802 MONTGOMERY STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2010-01-13 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-13 | 2024-10-10 | Address | 802 MONTGOMERY STREET, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003560 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
210622000311 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
181019006030 | 2018-10-19 | BIENNIAL STATEMENT | 2018-01-01 |
140724002119 | 2014-07-24 | BIENNIAL STATEMENT | 2014-01-01 |
100113000775 | 2010-01-13 | CERTIFICATE OF INCORPORATION | 2010-01-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State