Search icon

SWEET 101 LLC

Company Details

Name: SWEET 101 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2005 (20 years ago)
Entity Number: 3273034
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 12 Maujer St, Apt. 3, Brooklyn, NY, United States, 11206

DOS Process Agent

Name Role Address
C/O JOSEPH PARK DOS Process Agent 12 Maujer St, Apt. 3, Brooklyn, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0370-24-112860 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 29 W 17TH ST, NEW YORK, New York, 10011 Food & Beverage Business

History

Start date End date Type Value
2015-04-20 2023-10-01 Address 189 BRIDGE ST #11C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-10-25 2015-04-20 Address 332 E. 19TH ST. APT. 15, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000055 2023-10-01 BIENNIAL STATEMENT 2023-10-01
210930002391 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190822060263 2019-08-22 BIENNIAL STATEMENT 2017-10-01
150420000403 2015-04-20 CERTIFICATE OF CHANGE 2015-04-20
131029006305 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111101002277 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091014002128 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071029002193 2007-10-29 BIENNIAL STATEMENT 2007-10-01
060303000183 2006-03-03 AFFIDAVIT OF PUBLICATION 2006-03-03
060201000136 2006-02-01 AFFIDAVIT OF PUBLICATION 2006-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103850 Trademark 2021-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-30
Termination Date 2021-05-04
Section 1125
Status Terminated

Parties

Name SWEET 101 LLC
Role Plaintiff
Name BECCA 161 LAFAYETTE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State