Name: | SWEET CHILD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2021 (3 years ago) |
Entity Number: | 6308280 |
ZIP code: | 10573 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 800 westchester avenue ste 700, rye brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NAVIS TAX LLC | DOS Process Agent | 800 westchester avenue ste 700, rye brook, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2025-01-29 | Address | 800 westchester avenue ste 700, rye brook, NY, 10573, USA (Type of address: Service of Process) |
2023-11-28 | 2024-04-04 | Address | 20 post road, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2023-02-23 | 2023-11-28 | Address | 126 mulford aVENUE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2021-12-22 | 2023-02-23 | Address | 145 CLINTON STREET, APT. 12C, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2021-10-21 | 2021-12-22 | Address | 145 CLINTON STREET, APT. 12C, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000711 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
240404003707 | 2024-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-22 |
231128002180 | 2023-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-28 |
230223001387 | 2023-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-22 |
211222001136 | 2021-12-21 | CERTIFICATE OF PUBLICATION | 2021-12-21 |
211021000281 | 2021-10-19 | ARTICLES OF ORGANIZATION | 2021-10-19 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State