Name: | SWEET-ORR & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1913 (112 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 31203 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ARNOLD L. GINSBURG | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-16 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-16 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1971-12-30 | 1986-07-16 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1971-12-30 | 1986-07-16 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1971-05-18 | 1971-12-30 | Address | 1431 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803537 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010323002512 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990915001482 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990325002180 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
970325002335 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State