Name: | ROBERT J. SWEET INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1947 (78 years ago) |
Date of dissolution: | 05 Feb 2015 |
Entity Number: | 80807 |
ZIP code: | 12885 |
County: | Warren |
Place of Formation: | New York |
Address: | 4557 STATE ROUTE 9, WARRENSBURG, NY, United States, 12885 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4557 STATE ROUTE 9, WARRENSBURG, NY, United States, 12885 |
Name | Role | Address |
---|---|---|
JOHN SWEET | Chief Executive Officer | PO BOX 340, 4557 STATE ROUTE 9, WARRENSBURG, NY, United States, 12885 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2007-09-28 | Address | JCT. RT. 9 & 28, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process) |
1999-10-18 | 2005-11-16 | Address | PO BOX 340, (JCT. RT. 9 & 28), WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2007-09-28 | Address | JCT. RT. 9 & 28, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1999-10-18 | Address | PO BOX 340, (JCT. RT. 9 & 28), WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1999-10-18 | Address | PO BOX 340, (JCT. RT. 9 & 28), WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150205000638 | 2015-02-05 | CERTIFICATE OF DISSOLUTION | 2015-02-05 |
131017002014 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111013002720 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
090930002797 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
070928002188 | 2007-09-28 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State