Name: | SWEETNIGHT HOME CO., LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2018 (6 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 5425140 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHONG ZHENG | DOS Process Agent | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CHONG ZHENG | Chief Executive Officer | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-05-09 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-10-12 | 2024-05-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2018-10-12 | 2024-05-09 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003288 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
221026003454 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
201001062082 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181012010350 | 2018-10-12 | CERTIFICATE OF INCORPORATION | 2018-10-12 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State