Search icon

TI SPARKLE NORTH AMERICA, INC.

Headquarter

Company Details

Name: TI SPARKLE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1978 (47 years ago)
Entity Number: 473171
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, SUITE 1020, NEW YORK, NY, United States, 10006
Principal Address: c/o Funaro & Co., 350 Fifth Ave, 41st Floor, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 1555000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO MIGLIOZZI Chief Executive Officer 1 WILLIAM STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O VINCENTI & VINCENTI, P.C. DOS Process Agent 61 BROADWAY, SUITE 1020, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F02000002557
State:
FLORIDA

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1 WILLIAM STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-02-01 Address 1 WILLIAM STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-02-16 2020-02-04 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-02-16 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-04-04 2016-09-01 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201036481 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220420000189 2022-04-20 BIENNIAL STATEMENT 2022-02-01
200204060543 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180216006184 2018-02-16 BIENNIAL STATEMENT 2018-02-01
161019000145 2016-10-19 CERTIFICATE OF AMENDMENT 2016-10-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State