MITCHELL SWEET INC.

Name: | MITCHELL SWEET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1985 (40 years ago) |
Entity Number: | 987250 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 65 NORTH MOORE ST, NEW YORK, NY, United States, 10013 |
Principal Address: | 65 NORTH MOORE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL SWEET | Chief Executive Officer | 65 NORTH MOORE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 NORTH MOORE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1997-04-23 | Address | 65 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-04-23 | Address | 65 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1985-04-05 | 1992-11-05 | Address | 116 WEST 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419006075 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
130410006239 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110504002705 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090415002156 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070412002221 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State