Name: | THE SWEETS COMPANY OF NEW YORK, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1985 (40 years ago) |
Entity Number: | 991651 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7401 S. CICERO AVE., CHICAGO, IL, United States, 60629 |
Address: | 41 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN R. GORDON | Chief Executive Officer | 7401 S. CICERO AVE., CHICAGO, IL, United States, 60629 |
Name | Role | Address |
---|---|---|
BECKER ROSS STONE DE STEFANO & KLEIN | DOS Process Agent | 41 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 7401 S. CICERO AVE., CHICAGO, IL, 60629, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2025-04-03 | Address | 7401 S. CICERO AVE., CHICAGO, IL, 60629, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-13 | 2025-04-03 | Address | 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-04-13 | 2023-04-13 | Address | 7401 S. CICERO AVE., CHICAGO, IL, 60629, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-04-13 | Address | 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-04-06 | 2023-04-13 | Address | 7401 S. CICERO AVE., CHICAGO, IL, 60629, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2021-04-01 | Address | 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-12 | 2017-04-06 | Address | 7401 S. CICERO AVE., CHICAGO, IL, 60629, USA (Type of address: Chief Executive Officer) |
1985-04-23 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004907 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230413000960 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210401061455 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060876 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406006521 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
130410006115 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110502002770 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
091202002278 | 2009-12-02 | BIENNIAL STATEMENT | 2009-04-01 |
070430002132 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050520002504 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State