Name: | SWEET BUNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1961 (63 years ago) |
Entity Number: | 143444 |
ZIP code: | 12025 |
County: | Fulton |
Place of Formation: | New York |
Address: | 154 PELCHER ROAD, BROADALBIN, NY, United States, 12025 |
Principal Address: | 154 PELCHER RD, BROADALBIN, NY, United States, 12025 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 PELCHER ROAD, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
MICHELE ROSE | Chief Executive Officer | 154 PELCHER RD, BROADALBIN, NY, United States, 12025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 154 PELCHER RD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
2012-03-02 | 2024-12-18 | Address | 154 PELCHER RD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2024-12-18 | Address | 154 PELCHER ROAD, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
1995-07-26 | 2012-03-02 | Address | 1520 STATE HIGHWAY 29, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2012-03-02 | Address | 39 MAPLE STREET, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001805 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
120302002267 | 2012-03-02 | BIENNIAL STATEMENT | 2011-12-01 |
120123000002 | 2012-01-23 | CERTIFICATE OF CHANGE | 2012-01-23 |
970507000654 | 1997-05-07 | CERTIFICATE OF AMENDMENT | 1997-05-07 |
950726002249 | 1995-07-26 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State