Search icon

SWEET HOME CAFE CORPORATION

Company Details

Name: SWEET HOME CAFE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2006 (19 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 3446616
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 500 BI-COUNTY BOULEVARD, FARMINGDALE, NY, United States, 11735
Address: 41 COLONY LN, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNY LIU Chief Executive Officer 500 BI-COUNTY BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
SWEET HOME CAFE CORPORATION DOS Process Agent 41 COLONY LN, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 500 BI-COUNTY BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-08-05 Address 41 COLONY LN, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-05-05 2023-05-05 Address 500 BI-COUNTY BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-05 Address 500 BI-COUNTY BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805000832 2024-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-02
230505002019 2023-05-05 BIENNIAL STATEMENT 2022-12-01
201208061016 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181206006273 2018-12-06 BIENNIAL STATEMENT 2018-12-01
180110006297 2018-01-10 BIENNIAL STATEMENT 2016-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State