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