Search icon

SWEET GIFT SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEET GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2011 (14 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 4174165
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-23 MAIN STREET, #B6, FLUSHING, NY, United States, 11354
Principal Address: 40-23 MAIN ST #B6, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-23 MAIN STREET, #B6, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YUN YUE LIU Chief Executive Officer 40-23 MAIN ST #B6, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-08-20 2022-07-17 Address 40-23 MAIN ST #B6, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-08-20 2019-12-10 Address 40-23 MAN ST #B6, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-12-08 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-08 2022-07-17 Address 40-23 MAIN STREET, #B6, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220717000321 2022-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-16
191210060331 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190611060145 2019-06-11 BIENNIAL STATEMENT 2017-12-01
140820002043 2014-08-20 BIENNIAL STATEMENT 2013-12-01
111208000208 2011-12-08 CERTIFICATE OF INCORPORATION 2011-12-08

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State