Search icon

SPARKLES GIFT & PARTY SHOP, INC.

Company Details

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

Agent

Name Role Address
LEVI ECKHAUS Agent 802 MONTGOMERY STREET, BROOKLYN, NY, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 west 35th street, 9th floor, new york, NY, United States, 10001

Chief Executive Officer

Name Role Address
LEVI ECKHAUS Chief Executive Officer 580 CROWN ST, APT 605, BROOKLYN, NY, United States, 11213

History

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)

Filings

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