SWEET DWELLING LLC

Name: | SWEET DWELLING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Dec 2011 (13 years ago) |
Entity Number: | 4181892 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2015-08-10 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2015-11-12 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-12-03 | 2015-01-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-12-29 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-12-29 | 2013-12-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112000064 | 2015-11-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-11-12 |
150810000712 | 2015-08-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-09 |
150106000300 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
131203006274 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
120329000670 | 2012-03-29 | CERTIFICATE OF PUBLICATION | 2012-03-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State