Search icon

SUGARLOUNGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUGARLOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052616
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 185 VERNON AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 185 VERNON AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUGARLOUNGE, INC. DOS Process Agent 185 VERNON AVENUE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ANGELIKA SAINT AIGNAN Chief Executive Officer 185 VERNON AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117573 Alcohol sale 2022-10-17 2022-10-17 2025-11-30 832 DEKALB AVE, BROOKLYN, New York, 11221 Liquor Store

History

Start date End date Type Value
2014-05-02 2018-05-01 Address 185 VERNON AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2010-05-28 2014-05-02 Address 388 WARREN STREET / 1R, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-05-28 2014-05-02 Address 388 WARREN STREET / 1R, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-05-28 2014-05-02 Address 147A COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-07-01 2010-05-28 Address 388 WARREN ST, 1R, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504061631 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006206 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006046 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006156 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006147 2012-05-07 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State