Search icon

W. SWEET ALIZA INC.

Company Details

Name: W. SWEET ALIZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1988 (36 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 1309802
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 73-10 BELL BLVD, BAYSIDE, NY, United States, 11364
Address: 73-10 BELL BOULEVARD, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-479-8282

Phone +1 718-478-8282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HSI-CHI WU Chief Executive Officer 73-10 BELL BLVD, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
W. SWEET ALIZA INC. DOS Process Agent 73-10 BELL BOULEVARD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
2002353-2-DCA Inactive Business 2014-01-08 2022-12-31
1451119-DCA Inactive Business 2012-11-29 2013-12-31
1048530-DCA Inactive Business 2000-11-28 2012-12-31

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 73-22 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 73-10 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-04-19 Address 73-22 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 73-22 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-04-19 Address 73-10 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 73-10 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-04-19 Address 73-10 BELL BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1993-12-02 2023-06-23 Address 73-22 BELL BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1992-11-18 2023-06-23 Address 73-22 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419001038 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
230623003189 2023-06-23 BIENNIAL STATEMENT 2022-11-01
041220002293 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021127002046 2002-11-27 BIENNIAL STATEMENT 2002-11-01
001110002050 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981106002537 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961115002198 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931202002376 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921118002926 1992-11-18 BIENNIAL STATEMENT 1992-11-01
B712427-4 1988-11-30 CERTIFICATE OF INCORPORATION 1988-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 No data 7310 BELL BLVD, Queens, BAYSIDE, NY, 11364 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-13 No data 7310 BELL BLVD, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data 7310 BELL BLVD, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 7310 BELL BLVD, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 7310 BELL BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-12 No data 7310 BELL BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 7310 BELL BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-06 No data 7310 BELL BLVD, Queens, OAKLAND GARDENS, NY, 11364 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 7310 BELL BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-05 No data 7324 BELL BLVD, Queens, BAYSIDE, NY, 11364 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566306 SCALE-01 INVOICED 2022-12-14 20 SCALE TO 33 LBS
3254899 RENEWAL INVOICED 2020-11-09 200 Tobacco Retail Dealer Renewal Fee
2917083 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2677607 SCALE-01 INVOICED 2017-10-17 20 SCALE TO 33 LBS
2494601 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2489269 SCALE-01 INVOICED 2016-11-14 20 SCALE TO 33 LBS
2033234 SCALE-01 INVOICED 2015-03-31 20 SCALE TO 33 LBS
1864808 RENEWAL INVOICED 2014-10-27 110 Cigarette Retail Dealer Renewal Fee
1547482 LICENSE INVOICED 2013-12-30 85 Cigarette Retail Dealer License Fee
1162123 LICENSE INVOICED 2012-11-30 85 Cigarette Retail Dealer License Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State