Search icon

MAIN SWEET INC.

Company Details

Name: MAIN SWEET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128293
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 72-54 MAIN STREET, FLUSHING, NY, United States, 11367
Principal Address: 72-54 MAIN ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-54 MAIN STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
ISRAEL YAKUBOV Chief Executive Officer 72-54 MAIN ST, FLUSHING, NY, United States, 11367

Filings

Filing Number Date Filed Type Effective Date
140113002267 2014-01-13 BIENNIAL STATEMENT 2013-08-01
110809000362 2011-08-09 CERTIFICATE OF INCORPORATION 2011-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2805398 SCALE-01 INVOICED 2018-07-02 20 SCALE TO 33 LBS
2609341 SCALE-01 INVOICED 2017-05-10 20 SCALE TO 33 LBS
2317467 SCALE-01 INVOICED 2016-04-04 20 SCALE TO 33 LBS
2221523 SCALE-01 INVOICED 2015-11-23 20 SCALE TO 33 LBS
1613950 WM VIO INVOICED 2014-03-07 25 WM - W&M Violation
1587004 SCALE-01 INVOICED 2014-02-10 20 SCALE TO 33 LBS
204028 OL VIO INVOICED 2013-05-20 700 OL - Other Violation
222171 WH VIO INVOICED 2013-03-29 50 WH - W&M Hearable Violation
346314 CNV_SI INVOICED 2013-03-26 20 SI - Certificate of Inspection fee (scales)
335404 CNV_SI INVOICED 2012-01-20 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-14 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2014-02-03 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State