Search icon

CHERYL'S TREAT, INC.

Company Details

Name: CHERYL'S TREAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2003 (21 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2943939
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 500 7TH AVE, NEW YORK, NY, United States, 10018
Address: ATTN DANIEL FREDMAN, 500 7TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK L FREDMAN Chief Executive Officer 500 7TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O S ROTH SCHELD & CO INC DOS Process Agent ATTN DANIEL FREDMAN, 500 7TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-08-19 2007-08-23 Address ATTN: STEPHEN KALNICK, 500 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1926882 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070823002639 2007-08-23 BIENNIAL STATEMENT 2007-08-01
030819000029 2003-08-19 CERTIFICATE OF INCORPORATION 2003-08-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State