ANTOINETTE'S SWEETS, INC.

Name: | ANTOINETTE'S SWEETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1979 (46 years ago) |
Entity Number: | 594079 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 26 N WOODSIDE LANE, Williamsville, NY, United States, 14221 |
Principal Address: | PETER MORPHIS, 5981 TRANSIT RD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MORPHIS | DOS Process Agent | 26 N WOODSIDE LANE, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PETER MORPHIS | Chief Executive Officer | 26 N WOODSIDE LANE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 26 N WOODSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2011-06-15 | 2023-11-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2006-02-09 | 2023-11-02 | Address | 26 N WOODSIDE LANE, WILLIALMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-02-09 | 2023-11-02 | Address | 26 N WOODSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2006-02-09 | Address | 76 PATTON PL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003331 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
220819002231 | 2022-08-19 | BIENNIAL STATEMENT | 2021-11-01 |
131122002081 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111117002417 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
110615000540 | 2011-06-15 | CERTIFICATE OF AMENDMENT | 2011-06-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State