Name: | SYLVIA'S SUGARPLUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1973 (52 years ago) |
Date of dissolution: | 09 Sep 2022 |
Entity Number: | 259734 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 176 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
LORI ALTMAN | Chief Executive Officer | 176 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-21 | 2023-04-06 | Address | 176 MERRICK ROAD, LYNBROOK, NY, 11563, 2735, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2023-04-06 | Address | 176 MERRICK RD, LYNBROOK, NY, 11563, 2735, USA (Type of address: Service of Process) |
1997-05-13 | 2009-05-21 | Address | 176 MERRICK RD, LYNBROOK, NY, 11563, 2735, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1997-05-13 | Address | 176 MERRICK ROAD, LYNBROOK, NY, 11563, 2735, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1997-05-13 | Address | 176 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003508 | 2022-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-09 |
110427002059 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090521002258 | 2009-05-21 | BIENNIAL STATEMENT | 2009-04-01 |
070502002555 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050513002674 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State