Name: | SWEET CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1952 (73 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 83396 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004 |
Contact Details
Phone +1 212-929-2100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ALESSIO | DOS Process Agent | 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
STEVEN ALESSIO | Chief Executive Officer | 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1297790-DCA | Inactive | Business | 2008-08-28 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-11 | 2009-09-17 | Address | 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-02-11 | 2009-09-17 | Address | 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2009-09-17 | Address | 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2004-02-11 | Address | 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2004-02-11 | Address | MARVIN SWEET, 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803608 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090917002593 | 2009-09-17 | BIENNIAL STATEMENT | 2009-02-01 |
060310002931 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040211002772 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
000509002822 | 2000-05-09 | BIENNIAL STATEMENT | 2000-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
905046 | TRUSTFUNDHIC | INVOICED | 2009-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
945912 | RENEWAL | INVOICED | 2009-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
905049 | FINGERPRINT | INVOICED | 2008-08-28 | 75 | Fingerprint Fee |
905048 | LICENSE | INVOICED | 2008-08-28 | 50 | Home Improvement Contractor License Fee |
905047 | TRUSTFUNDHIC | INVOICED | 2008-08-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State