Name: | SWEETJACK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2012 (12 years ago) |
Entity Number: | 4304772 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003483 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230629000549 | 2023-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-27 |
221214002854 | 2022-12-14 | BIENNIAL STATEMENT | 2022-10-01 |
201023060208 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61748 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141009006060 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121005000393 | 2012-10-05 | APPLICATION OF AUTHORITY | 2012-10-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State