Name: | SWEETING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1998 (27 years ago) |
Entity Number: | 2270633 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 87 GARY DRIVE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN SWEETING | DOS Process Agent | 87 GARY DRIVE, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
ELLEN SWEETING | Chief Executive Officer | 87 GARY DRIVE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, 2621, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-04 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, 2621, USA (Type of address: Chief Executive Officer) |
2000-08-04 | 2024-06-03 | Address | 87 GARY DRIVE, BROCKPORT, NY, 14420, 2621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006468 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220121000817 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
080611002805 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
020806002724 | 2002-08-06 | BIENNIAL STATEMENT | 2002-06-01 |
000804002114 | 2000-08-04 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State