Name: | Hallmark Sweet, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 15 Jun 2009 (16 years ago) |
Branch of: | Hallmark Sweet, Inc., RHODE ISLAND (Company Number 000018479) |
Business ID: | 950895 |
State of Incorporation: | RHODE ISLAND |
Principal Office Address: | 49 Pearl StreetAttleboro, MA 02703 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 232 Market Street, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Betty Sou | Director | 1385 Broadway 12th Floor, New York, NY 10018 |
Dennis Ulrich | Director | 1385 Broadway, 22nd Floor, New York, NY 10018 |
Dave Meleski | Director | 1385 Broadway, 22nd Floor, New York, NY 10018 |
Joe Esposito | Director | 49 Pearl Street, Attleboro, MA 02703 |
Name | Role | Address |
---|---|---|
Betty Sou | Treasurer | 1385 Broadway 12th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Victoria Elliot | Secretary | 132 Sands Point Drive, Tierra Verde, FL 33715 |
Name | Role | Address |
---|---|---|
Dennis Ulrich | Chairman | 1385 Broadway, 22nd Floor, New York, NY 10018 |
Dave Meleski | Chairman | 1385 Broadway, 22nd Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Alan Kaufman | President | 49 Pearl Street, Attleboro, MA 02703 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-03-22 | Withdrawal For Hallmark Sweet, Inc. |
Annual Report | Filed | 2015-03-25 | Annual Report For Hallmark Sweet, Inc. |
Reinstatement | Filed | 2014-04-03 | Reinstatement |
Amendment Form | Filed | 2013-04-16 | Amendment |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-01-06 | Annual Report |
Annual Report | Filed | 2010-01-05 | Annual Report |
Formation Form | Filed | 2009-06-15 | Formation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State