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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DATIAN LIU | Chief Executive Officer | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
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) |
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