Search icon

W. SWEET ALIZA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. SWEET ALIZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1988 (37 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 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 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State