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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID L. BOEHNEN | Chief Executive Officer | 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, United States, 55344 |
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) |
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