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
Name | Role | Address |
---|---|---|
RITA GEOPPNER | Chief Executive Officer | 161 W STATE ST, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 W. STATE STREET, WELLSVILLE, NY, United States, 14895 |
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) |
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