Name: | TOUTE SWEET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2388157 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 110 EAST AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHEL FLORANC | Chief Executive Officer | 59-17 39TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
KANE KESSLER, P.C. | DOS Process Agent | 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 2005-08-22 | Address | 26TH FLOOR, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841048 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050822002094 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
040504002511 | 2004-05-04 | BIENNIAL STATEMENT | 2003-06-01 |
990614000268 | 1999-06-14 | CERTIFICATE OF INCORPORATION | 1999-06-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State