Name: | SWEET PEET OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061624 |
ZIP code: | 12564 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 DYKEMAN LANE, PAWLING, NY, United States, 12564 |
Principal Address: | 30 TOWERHILL RD, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DIVITTO | Chief Executive Officer | 25 HARMONY RD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
SWEET PEET OF NEW YORK, INC. | DOS Process Agent | 25 DYKEMAN LANE, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 25 HARMONY RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2020-06-04 | 2024-06-14 | Address | 25 DYKEMAN LANE, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2018-07-12 | 2020-06-04 | Address | P.O. BOX 538, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2010-06-15 | 2018-07-12 | Address | 25 DYKEMAN LANE, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2006-06-21 | 2014-06-13 | Address | 23 TOWERHILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614000081 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200604061694 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180712006163 | 2018-07-12 | BIENNIAL STATEMENT | 2018-06-01 |
160628006212 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
140613006020 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State