Search icon

SWEET MELISSA PATISSERIE, INC.

Company Details

Name: SWEET MELISSA PATISSERIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2241156
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 175 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
WADE HAGENBART Agent 276 COURT STREET, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
MELISSA MURPHY Chief Executive Officer 175 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2008-03-19 2012-04-18 Address C/O MELISSA, 276 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-04-13 2008-03-19 Address C/O MELISSA, 276 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-04-13 2012-04-18 Address 276 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1998-03-20 2012-04-18 Address 276 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144365 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120418003032 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100413003073 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080319002045 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060404002396 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
49002 PL VIO INVOICED 2005-09-01 100 PL - Padlock Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State