Name: | SWEET TOOTH ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2006 (19 years ago) |
Entity Number: | 3394618 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2024-08-03 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-10-05 | 2023-10-24 | Address | 180 Rodeo Drive, Edgewood, NY, 11717, USA (Type of address: Service of Process) |
2023-09-28 | 2023-10-05 | Address | 135 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2008-07-23 | 2023-09-28 | Address | 135 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2006-07-31 | 2008-07-23 | Address | 18 COTSWALD DRIVE, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240803000320 | 2024-08-03 | BIENNIAL STATEMENT | 2024-08-03 |
231024000894 | 2023-10-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-23 |
231005001884 | 2023-10-05 | BIENNIAL STATEMENT | 2022-07-01 |
230928001632 | 2023-09-27 | CERTIFICATE OF AMENDMENT | 2023-09-27 |
210707001830 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State