CHOCOLATE PROMISES, INC.

Name: | CHOCOLATE PROMISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2012 (13 years ago) |
Entity Number: | 4247099 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Chocolate Promises sells personalized chocolate gifts and party/event favors. |
Address: | 1872 GEORGE COURT, MERRICK, NY, United States, 11556 |
Principal Address: | 1872 GEORGE CT., MERRICK, NY, United States, 11566 |
Contact Details
Website http://www.chocolatepromises.com
Phone +1 516-299-6400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY ZAKALIK | Chief Executive Officer | 1872 GEORGE CT., MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CHOCOLATE PROMISES, INC. | DOS Process Agent | 1872 GEORGE COURT, MERRICK, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 1872 GEORGE CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-02-12 | 2023-02-12 | Address | 1872 GEORGE CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-02-12 | 2025-02-23 | Address | 1872 GEORGE COURT, MERRICK, NY, 11556, USA (Type of address: Service of Process) |
2023-02-12 | 2025-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-12 | 2025-02-23 | Address | 1872 GEORGE CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000279 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
230212000008 | 2023-02-12 | BIENNIAL STATEMENT | 2022-05-01 |
200504062202 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180507006357 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160517006274 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State