Name: | SEE'S CANDIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (27 years ago) |
Entity Number: | 2294574 |
ZIP code: | 94080 |
County: | New York |
Place of Formation: | California |
Address: | 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Name | Role | Address |
---|---|---|
PATRICK S. EGAN | Chief Executive Officer | 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-09-27 | Address | 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-09-13 | 2020-09-23 | Address | 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002101 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220901003630 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200923060369 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
SR-27825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3331698 | SCALE-01 | INVOICED | 2021-05-19 | 20 | SCALE TO 33 LBS |
2545816 | SCALE-01 | INVOICED | 2017-02-02 | 20 | SCALE TO 33 LBS |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State