Name: | SWEETLAND (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1994 (31 years ago) |
Date of dissolution: | 20 Jan 2006 |
Entity Number: | 1795416 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 725 FIFTH AVENUE, 24TH FL., NEW YORK, NY, United States, 10022 |
Principal Address: | C/O GLOBAL PURSUIT, INC., 595 MADISON AVE, STE. 2200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL P. COLLINS, ESQ. | DOS Process Agent | 725 FIFTH AVENUE, 24TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARBARA G FARAH | Chief Executive Officer | C/O GLOBAL PURSUIT, INC., 595 MADISON AVE., STE. 2200, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2006-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-02 | 2002-02-13 | Address | C/O HALE AND DORR, 60 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1998-03-02 | 2002-02-13 | Address | 595 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-03-02 | 2000-04-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-03 | 1998-03-02 | Address | 595 MADISON AVE 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-04-03 | 1998-03-02 | Address | % HALE AND DORR, 60 STATE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 1998-03-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060120001204 | 2006-01-20 | SURRENDER OF AUTHORITY | 2006-01-20 |
040217002166 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
020213002669 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000411002853 | 2000-04-11 | BIENNIAL STATEMENT | 2000-02-01 |
980302002155 | 1998-03-02 | BIENNIAL STATEMENT | 1998-02-01 |
960403002013 | 1996-04-03 | BIENNIAL STATEMENT | 1996-02-01 |
940214000716 | 1994-02-14 | APPLICATION OF AUTHORITY | 1994-02-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State