Search icon

BITTER SWEET INTERIORS, INC.

Print

Details

Entity Number 2179213

Status Inactive

NameBITTER SWEET INTERIORS, INC.

CountyNew York

Date of registration 11 Sep 1997 (27 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 342 MADISON AVE, SUITE 1002, NEW YORK, NY, United States, 10173

Address ZIP code

Principal Address PO BOX 662, 2442 MAIN ST, BRIDGEHAMPTON, NY, United States, 11932

Principal Address ZIP code 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

KENNETH J ARONSON, ESQUIRE

DOS Process Agent

342 MADISON AVE, SUITE 1002, NEW YORK, NY, United States, 10173

Chief Executive Officer

Name Role Address

LOIS VIOLA

Chief Executive Officer

PO BOX 662, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value

1999-10-07

2002-02-19

Address

110 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

1999-10-07

2002-02-19

Address

110 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

1997-09-11

1999-10-07

Address

130 EAST 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2144037

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

020219002768

2002-02-19

BIENNIAL STATEMENT

2001-09-01

991007002137

1999-10-07

BIENNIAL STATEMENT

1999-09-01

970911000050

1997-09-11

CERTIFICATE OF INCORPORATION

1997-09-11

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts