Name: | EDIT-SWEET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1998 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2311990 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 56 WEST 45TH ST., SUITE 1503, NEW YORK, NY, United States, 10036 |
Address: | PANTELIS FOTOPOULOS, 56 WEST 45TH ST., SUITE 1503, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PANTELIS FOTOPOULOS, 56 WEST 45TH ST., SUITE 1503, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PANTELIS FOTOPOULOS | Chief Executive Officer | 56 WEST 45TH STREET, SUITE 1503, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2000-11-15 | Address | 2 LONG VALLEY DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111244 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
001115002464 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
000922000038 | 2000-09-22 | CERTIFICATE OF AMENDMENT | 2000-09-22 |
981102000093 | 1998-11-02 | CERTIFICATE OF INCORPORATION | 1998-11-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State