SHEEN & SHINE, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | SHEEN & SHINE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 08 Aug 2014 |
Branch of: | SHEEN & SHINE, INC., NEW YORK (Company Number 789404) |
Business ALEI: | 1151575 |
Annual report due: | 08 Aug 2015 |
Business address: | 214 W. MAIN ST., ROCHESTER, NY, 14614 |
Mailing address: | PO BOX 14096, ROCHESTER, NY, 14614 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ISRAEL CUYLER | Officer | 214 W. MAIN ST., ROCHESTER, NY, 14614, United States | 126 DORIAN LANE, ROCHESTER, NY, 14625, United States |
CHARLES CUYLER | Officer | 214 W. MAIN ST., ROCHESTER, NY, 14614, United States | 19 CHIMAR DRIVE, ROCHESTER, NY, 14624, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011777552 | 2023-04-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011666868 | 2023-01-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010460374 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0005162070 | 2014-08-08 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information