Search icon

SWEETWATER ESTATES LTD.

Company Details

Name: SWEETWATER ESTATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901146
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 136 LANDING MEADOW ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: 339 CONCERN ST, DIX HILLS, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 LANDING MEADOW ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
FREDRICK P STERN Chief Executive Officer 2163 SUNRISE HWY, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2010-01-19 2019-05-02 Address 2163 SUNRISE HIGHWAY, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2010-01-19 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190502000204 2019-05-02 CERTIFICATE OF CHANGE 2019-05-02
150120002090 2015-01-20 BIENNIAL STATEMENT 2014-01-01
100119000413 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601578 Other Real Property Actions 2016-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-03-31
Termination Date 2018-09-24
Date Issue Joined 2016-09-28
Section 1983
Sub Section CV
Status Terminated

Parties

Name SWEETWATER ESTATES LTD.
Role Plaintiff
Name CARPENTER,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State