-
Home Page
›
-
Counties
›
-
New York
›
-
11206
›
-
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
|
051025000812
|
2005-10-25
|
ARTICLES OF ORGANIZATION
|
2005-10-25
|
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
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State