Search icon

SWEETMAN'S BAIT DOCK INC.

Company Details

Name: SWEETMAN'S BAIT DOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1989 (36 years ago)
Date of dissolution: 09 May 2001
Entity Number: 1326086
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: 75 MIDWAY STREET, BABYLON, NY, United States, 11702
Address: 2395 UNION BOULEVARD , #1B, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2395 UNION BOULEVARD , #1B, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
GEORGE SWEETMAN Chief Executive Officer 75 MIDWAY STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1998-03-26 1998-05-11 Address 2453 H UNION BLVD #30B, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1994-04-06 1998-03-26 Address 75 MIDWAY STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1989-02-14 1994-04-06 Address 75 MIDWAY STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010509000481 2001-05-09 CERTIFICATE OF DISSOLUTION 2001-05-09
980511000675 1998-05-11 CERTIFICATE OF CHANGE 1998-05-11
980326000637 1998-03-26 CERTIFICATE OF CHANGE 1998-03-26
970314002154 1997-03-14 BIENNIAL STATEMENT 1997-02-01
940406002102 1994-04-06 BIENNIAL STATEMENT 1994-02-01
930310002284 1993-03-10 BIENNIAL STATEMENT 1993-02-01
B741563-4 1989-02-14 CERTIFICATE OF INCORPORATION 1989-02-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State