Name: | ELM STREET SWEETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1999 (26 years ago) |
Entity Number: | 2414217 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 ELM PLACE, RYE, NY, United States, 10580 |
Principal Address: | 197 LAKEVIEW AVE, WEST HARRISON, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ELM PLACE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
CHRISTINE VITA | Chief Executive Officer | 119 INDIAN RD, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2009-09-21 | Address | 119 INDIAN RD, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1999-08-31 | 2001-09-17 | Address | 4 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914002466 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090921002212 | 2009-09-21 | BIENNIAL STATEMENT | 2009-08-01 |
051019002075 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030820002523 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
010917002535 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State