Name: | SCARSDALE SWEET TOOTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1512831 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1493 WEAVER ST, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE TREISTMAN | Chief Executive Officer | 1493 WEAVER ST, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GENE TREISTMAN | DOS Process Agent | 1493 WEAVER ST, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 1997-03-25 | Address | 1493 WEAVER STREET, SCARSDALE, NY, 10583, 7018, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1997-03-25 | Address | 1493 WEAVER STREET, SCARSDALE, NY, 10583, 7018, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1997-03-25 | Address | 1493 WEAVER STREET, SCARSDALE, NY, 10583, 7018, USA (Type of address: Service of Process) |
1991-03-01 | 1993-05-26 | Address | 1493 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1449560 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970325002719 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
930526002066 | 1993-05-26 | BIENNIAL STATEMENT | 1993-03-01 |
910301000352 | 1991-03-01 | CERTIFICATE OF INCORPORATION | 1991-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State