SHINE ELECTRONICS CO., INC.

Name: | SHINE ELECTRONICS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1980 (45 years ago) |
Entity Number: | 655070 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Shine Electronics is a global distributor of new and used mobile handsets and accessories. |
Address: | 42-31 9th Street, Long Island City, NY, United States, 11101 |
Contact Details
Website http://www.shineny.com
Phone +1 718-361-7350
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT PARK | Chief Executive Officer | 42-31 9TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SHINE ELECTRONICS | DOS Process Agent | 42-31 9th Street, Long Island City, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2041290-DCA | Active | Business | 2016-07-27 | 2024-06-30 |
0900360-DCA | Inactive | Business | 2006-01-10 | 2016-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 42-31 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2024-10-02 | Address | 10-15 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005172 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230607003229 | 2023-06-07 | BIENNIAL STATEMENT | 2022-10-01 |
211216003596 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
181001007040 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180403007230 | 2018-04-03 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3449215 | RENEWAL | INVOICED | 2022-05-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3181746 | RENEWAL | INVOICED | 2020-06-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3086108 | LICENSE REPL | INVOICED | 2019-09-17 | 15 | License Replacement Fee |
2797150 | RENEWAL | INVOICED | 2018-06-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2381455 | LICENSE | INVOICED | 2016-07-08 | 340 | Electronic & Home Appliance Service Dealer License Fee |
2381454 | FINGERPRINT | INVOICED | 2016-07-08 | 75 | Fingerprint Fee |
2172314 | SL VIO | INVOICED | 2015-09-17 | 1000 | SL - Sick Leave Violation |
1750579 | RENEWAL | INVOICED | 2014-08-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1288022 | RENEWAL | INVOICED | 2012-08-04 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1288021 | CNV_TFEE | INVOICED | 2012-08-04 | 8.470000267028809 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State