Name: | HOUSWEET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1955 (70 years ago) |
Date of dissolution: | 29 Jan 2023 |
Entity Number: | 96717 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 21205 LITTLE TREE DR, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
HOUSWEET, INC. | DOS Process Agent | 21205 LITTLE TREE DR, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
ELIZABETH K TRACY | Chief Executive Officer | 21205 LITTLE TREE DR, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2023-04-16 | Address | 21205 LITTLE TREE DR, WATERTOWN, NY, 13601, 0719, USA (Type of address: Service of Process) |
2015-02-17 | 2023-04-16 | Address | 21205 LITTLE TREE DR, WATERTOWN, NY, 13601, 0719, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2015-02-17 | Address | 21205 LITTLE TREE DR, WATERTOWN, NY, 13601, 0719, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2021-02-01 | Address | 21205 LITTLE TREE DR, WATERTOWN, NY, 13601, 0719, USA (Type of address: Service of Process) |
2003-02-06 | 2005-03-11 | Address | 21205 LITTLE TREE DR, WATERTOWN, NY, 13601, 0719, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230416008082 | 2023-01-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-29 |
210201060453 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190213060097 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170222006011 | 2017-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
150217006038 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State