Search icon

THE SWEETS COMPANY OF NEW YORK, INC

Company Details

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

Chief Executive Officer

Name Role Address
ELLEN R. GORDON Chief Executive Officer 7401 S. CICERO AVE., CHICAGO, IL, United States, 60629

DOS Process Agent

Name Role Address
BECKER ROSS STONE DE STEFANO & KLEIN DOS Process Agent 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

History

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

Filings

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