Search icon

SHINY TUB REGLAZING INC

Company Details

Name: SHINY TUB REGLAZING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632309
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 224 West 35 St, Suite 1008, New York, NY, United States, 10001
Principal Address: 224 west 35 st, suite 1008, new york, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SHINY TUB REGLAZING INC. DOS Process Agent 224 West 35 St, Suite 1008, New York, NY, United States, 10001

Agent

Name Role Address
EMPIRE TAX PROFESSIONALS INC Agent 9777 QUEENS BLVD STE 1102, REGO PARK, NY, 11374

Chief Executive Officer

Name Role Address
ABRAHAM NATANZADEH Chief Executive Officer 62 BAKER HILL RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 62 BAKER HILL RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 62 BAKER HILL RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-04-02 Address 224 West 35 St, Suite 1008, New York, NY, 10001, USA (Type of address: Service of Process)
2023-10-16 2025-03-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-16 2025-04-02 Address 62 BAKER HILL RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-04-02 Address 9777 QUEENS BLVD STE 1102, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2019-10-03 2023-10-16 Address 9777 QUEENS BLVD STE 1102, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2019-10-03 2023-10-16 Address 9777 QUEENS BLVD STE 1102, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2019-10-03 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250402004676 2025-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-26
231016000545 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211011000338 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191003010204 2019-10-03 CERTIFICATE OF INCORPORATION 2019-10-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State