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
Name | Role | Address |
---|---|---|
ROBERTO MIGLIOZZI | Chief Executive Officer | 1 WILLIAM STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O VINCENTI & VINCENTI, P.C. | DOS Process Agent | 61 BROADWAY, SUITE 1020, NEW YORK, NY, United States, 10006 |
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) |
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