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
Name | Role | Address |
---|---|---|
HSI-CHI WU | Chief Executive Officer | 73-10 BELL BLVD, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
W. SWEET ALIZA INC. | DOS Process Agent | 73-10 BELL BOULEVARD, BAYSIDE, NY, United States, 11364 |
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 |
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) |
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 |
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 |
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