Name: | SWEET IDEAS LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 27 Apr 1992 (33 years ago) |
Entity Number: | 1631861 |
County: | New York |
Place of Formation: | Michigan |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-02 | 2010-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-02 | 2010-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-04-27 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-04-27 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100510000707 | 2010-05-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-05-10 |
100324000146 | 2010-03-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-04-23 |
000202000939 | 2000-02-02 | CERTIFICATE OF CHANGE | 2000-02-02 |
960703000142 | 1996-07-03 | CERTIFICATE OF AMENDMENT | 1996-07-03 |
920818000186 | 1992-08-18 | AFFIDAVIT OF PUBLICATION | 1992-08-18 |
920818000184 | 1992-08-18 | AFFIDAVIT OF PUBLICATION | 1992-08-18 |
920427000412 | 1992-04-27 | APPLICATION OF AUTHORITY | 1992-04-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State