-
Home Page
›
-
Counties
›
-
Nassau
›
-
11023
›
-
SWEET GISELE INC.
Company Details
Name: |
SWEET GISELE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Mar 2006 (19 years ago)
|
Entity Number: |
3340609 |
ZIP code: |
11023
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
44 HAMPSHIRE ROAD, GREAT NECK, NY, United States, 11023 |
Principal Address: |
44 HAMPSHIRE RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
LIDOR COHEN
|
Chief Executive Officer
|
44 HAMPSHIRE RD, GREAT NECK, NY, United States, 11023
|
DOS Process Agent
Name |
Role |
Address |
LIDOR COHEN
|
DOS Process Agent
|
44 HAMPSHIRE ROAD, GREAT NECK, NY, United States, 11023
|
Agent
Name |
Role |
Address |
LIDOR COHEN
|
Agent
|
44 HAMPSHIRE ROAD, GREAT NECK, NY, 11023
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120416002297
|
2012-04-16
|
BIENNIAL STATEMENT
|
2012-03-01
|
080407002170
|
2008-04-07
|
BIENNIAL STATEMENT
|
2008-03-01
|
060404000671
|
2006-04-04
|
CERTIFICATE OF AMENDMENT
|
2006-04-04
|
060328000863
|
2006-03-28
|
CERTIFICATE OF INCORPORATION
|
2006-03-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1705170
|
Copyright
|
2017-08-31
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-08-31
|
Termination Date |
2019-01-24
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
SWEET GISELE INC.
|
Role |
Plaintiff
|
|
Name |
ROCK, CEO, LLC,
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State