Name: | THE SPROUT HOME COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 10 Aug 2022 |
Entity Number: | 3458000 |
ZIP code: | 60612 |
County: | Kings |
Place of Formation: | New York |
Address: | 2101 W. HURON STREET, CHICAGO, IL, United States, 60612 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARA HEIBEL | DOS Process Agent | 2101 W. HURON STREET, CHICAGO, IL, United States, 60612 |
Name | Role | Address |
---|---|---|
TASSY ZIMMERMAN | Agent | C/O THE SPROUT HOME COMPANY, 44 GRAND STREET, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
TARA HEIBEL | Chief Executive Officer | 2101 W HURON STREET, CHICAGO, IL, United States, 60612 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-02-23 | Address | 2101 W. HURON STREET, CHICAGO, IL, 60612, USA (Type of address: Service of Process) |
2019-01-10 | 2021-01-04 | Address | 59 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2017-01-10 | 2019-01-10 | Address | 44 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2017-01-10 | 2019-01-10 | Address | 44 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2016-09-26 | 2022-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230223003413 | 2022-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-10 |
210104063312 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060310 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170110007149 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
160926000681 | 2016-09-26 | CERTIFICATE OF AMENDMENT | 2016-09-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State