Name: | SWEETENERS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1983 (42 years ago) |
Date of dissolution: | 09 May 2019 |
Entity Number: | 847812 |
ZIP code: | 14480 |
County: | Livingston |
Place of Formation: | New York |
Address: | 5768 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480 |
Shares Details
Shares issued 2000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5768 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480 |
Name | Role | Address |
---|---|---|
CARLTON MYERS | Chief Executive Officer | 5768 SWEETENERS BLVD, PO BOX 520, LAKEVILLE, NY, United States, 14480 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 2001-06-15 | Address | PO BOX 520, 3239 ROCHESTER RD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2001-06-15 | Address | 3239 ROCHESTER RD, LAKEVILLE, NY, 14480, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2001-06-15 | Address | 3239 ROCHESTER RD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process) |
1988-04-12 | 1993-01-07 | Address | 3239 ROCHESTER RD., LAKEVILLE, NY, 14480, USA (Type of address: Service of Process) |
1983-06-10 | 1988-04-12 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190509000590 | 2019-05-09 | CERTIFICATE OF MERGER | 2019-05-09 |
170627006252 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
170227006318 | 2017-02-27 | BIENNIAL STATEMENT | 2015-06-01 |
130528002275 | 2013-05-28 | BIENNIAL STATEMENT | 2011-06-01 |
090603002614 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State