Search icon

TREAT & SWEET CORP.

Company Details

Name: TREAT & SWEET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2000 (24 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2587608
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-45 MURRAY LANE, FLUSHING, NY, United States, 11354
Principal Address: 163-59 15TH DR, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-45 MURRAY LANE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOHN LAI Chief Executive Officer 33-45 MURRAY LANE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-1727835 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040316002801 2004-03-16 BIENNIAL STATEMENT 2002-12-01
001227000372 2000-12-27 CERTIFICATE OF INCORPORATION 2000-12-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201786 Fair Labor Standards Act 2012-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-11
Termination Date 2013-01-15
Date Issue Joined 2012-05-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALES
Role Plaintiff
Name TREAT & SWEET CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State