Search icon

SWEET ATTITUDES CHOCOLATES, INC.

Company Details

Name: SWEET ATTITUDES CHOCOLATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1996 (28 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2079646
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 161 W. STATE STREET, WELLSVILLE, NY, United States, 14895
Principal Address: 161 W STATE ST, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA GEOPPNER Chief Executive Officer 161 W STATE ST, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 W. STATE STREET, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2007-04-04 2009-01-21 Address 161 W STATE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2004-12-08 2007-04-04 Address 95 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2002-10-03 2004-12-08 Address 161 WEST STATE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1998-10-21 2002-10-03 Address 95 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1998-10-21 2007-04-04 Address 95 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091028000915 2009-10-28 CERTIFICATE OF DISSOLUTION 2009-10-28
090121002559 2009-01-21 BIENNIAL STATEMENT 2008-10-01
070404002553 2007-04-04 BIENNIAL STATEMENT 2006-10-01
041208003090 2004-12-08 BIENNIAL STATEMENT 2004-10-01
021003002394 2002-10-03 BIENNIAL STATEMENT 2002-10-01
000928002119 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981021002184 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961029000776 1996-10-29 CERTIFICATE OF INCORPORATION 1996-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State