Name: | SWEETHEART GOWNS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 895177 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 131 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA WARSHAW | Chief Executive Officer | 3415 OCEAN AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
T & G BRIDAL, INC. | DOS Process Agent | 131 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-15 | 1994-04-13 | Address | 131 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247209 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
000308002331 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980311002671 | 1998-03-11 | BIENNIAL STATEMENT | 1998-02-01 |
940413002991 | 1994-04-13 | BIENNIAL STATEMENT | 1994-02-01 |
931208000474 | 1993-12-08 | CERTIFICATE OF MERGER | 1993-12-08 |
B069543-4 | 1984-02-15 | CERTIFICATE OF INCORPORATION | 1984-02-15 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State