Name: | SWEETBLISS BY ILENE C. SHANE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1988 (37 years ago) |
Entity Number: | 1262367 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 58TH STREET SUITE 306, NEW YORK, NY, United States, 10019 |
Principal Address: | 297 6TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCE ROGER SPODEK, P.C. ATTORNEY AT LAW | DOS Process Agent | 330 WEST 58TH STREET SUITE 306, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ILENE C. SHANE | Chief Executive Officer | 297 6TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 2007-06-19 | Address | 297 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1988-05-18 | 1992-12-08 | Address | 350 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070619000799 | 2007-06-19 | CERTIFICATE OF CHANGE | 2007-06-19 |
020213000714 | 2002-02-13 | CERTIFICATE OF AMENDMENT | 2002-02-13 |
000044005711 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921208002118 | 1992-12-08 | BIENNIAL STATEMENT | 1992-05-01 |
B641070-3 | 1988-05-18 | CERTIFICATE OF INCORPORATION | 1988-05-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State