-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
SWEATERTIME INC.
Company Details
Name: |
SWEATERTIME INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Jul 1991 (34 years ago)
|
Date of dissolution: |
24 Dec 1997 |
Entity Number: |
1559571 |
ZIP code: |
11385
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
567 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MARIA NEDA
|
Chief Executive Officer
|
1433 MANOR LANE, BAYSHORE, NY, United States, 11706
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
567 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385
|
History
Start date |
End date |
Type |
Value |
1991-07-03
|
1993-09-29
|
Address
|
567 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1358653
|
1997-12-24
|
DISSOLUTION BY PROCLAMATION
|
1997-12-24
|
930929003136
|
1993-09-29
|
BIENNIAL STATEMENT
|
1992-07-01
|
930929003140
|
1993-09-29
|
BIENNIAL STATEMENT
|
1993-07-01
|
910703000380
|
1991-07-03
|
CERTIFICATE OF INCORPORATION
|
1991-07-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9206013
|
Tax Suits
|
1992-12-21
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
1992-12-21
|
Termination Date |
1993-01-26
|
Section |
1346
|
Parties
Name |
UNITED STATES
|
Role |
Plaintiff
|
|
Name |
SWEATERTIME INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State