Name: | SUGAR KAKE COOKIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1955 (70 years ago) |
Date of dissolution: | 26 Sep 2003 |
Entity Number: | 103710 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 800 MARKET ST, PO BOX 618, ST LOUIS, MO, United States, 63188 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH R MICHELETTO | Chief Executive Officer | 800 MARKET ST, PO BOX 618, ST LOUIS, MO, United States, 63188 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-19 | 2001-07-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-06-07 | 1999-07-19 | Address | 570 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1993-03-10 | 1999-07-19 | Address | 570 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1999-07-19 | Address | 15 HUNTINGTON COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1977-05-02 | 1995-06-07 | Address | 570 FILLMORE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030926000174 | 2003-09-26 | CERTIFICATE OF MERGER | 2003-09-26 |
030623002355 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010720002490 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
990719002185 | 1999-07-19 | BIENNIAL STATEMENT | 1999-06-01 |
970627002109 | 1997-06-27 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State