Search icon

TWINKLE SHINE INDUSTRIAL TECHNOLOGY GROUP INC.

Company Details

Name: TWINKLE SHINE INDUSTRIAL TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2014 (11 years ago)
Entity Number: 4599369
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DATIAN LIU Chief Executive Officer 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-06-07 Address 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-06-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-20 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2024-05-20 2024-06-07 Address 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-06-27 2020-10-22 Address 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2018-06-27 2024-05-20 Address 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607000019 2024-06-07 BIENNIAL STATEMENT 2024-06-07
240520002940 2024-05-20 CERTIFICATE OF CHANGE BY ENTITY 2024-05-20
220601003848 2022-06-01 BIENNIAL STATEMENT 2022-06-01
201022002008 2020-10-22 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
200603061042 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180627006169 2018-06-27 BIENNIAL STATEMENT 2018-06-01
161011006003 2016-10-11 BIENNIAL STATEMENT 2016-06-01
160328000118 2016-03-28 CERTIFICATE OF AMENDMENT 2016-03-28
140627010209 2014-06-27 CERTIFICATE OF INCORPORATION 2014-06-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State