Search icon

SWEET LIFE PRODUCTS CORPORATION

Company Details

Name: SWEET LIFE PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1948 (77 years ago)
Date of dissolution: 07 Jul 2011
Entity Number: 62820
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: ATTN: CORP TAX, 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, United States, 55344
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID L. BOEHNEN Chief Executive Officer 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2007-08-29 2008-11-03 Address ATTN: CORP SECRETARY DEPT., 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
1994-10-31 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-10-31 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1948-11-18 1994-10-31 Address 52-01 FLUSHING AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707000355 2011-07-07 CERTIFICATE OF DISSOLUTION 2011-07-07
101112002170 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081103002266 2008-11-03 BIENNIAL STATEMENT 2008-11-01
070829002080 2007-08-29 BIENNIAL STATEMENT 2007-11-01
990916000103 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State