Search icon

6TH SLOPE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 6TH SLOPE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1985 (40 years ago)
Entity Number: 1016790
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 15A BERKELEY PLACE / #1B, 1B, BROOKLYN, NY, United States, 11217
Principal Address: 15A BERKELEY PLACE / #1B, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1050

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LANG DOS Process Agent 15A BERKELEY PLACE / #1B, 1B, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
RICHARD LANG Chief Executive Officer 15A BERKELEY PLACE / #1B, 1B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2007-08-23 2013-08-20 Address 15A BERKELEY PLACE / #1B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2007-08-23 2013-08-20 Address 15A BERKELEY PLACE / #1B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-07-31 2007-08-23 Address 15A BERKELEY PLACE #1B, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-07-31 2007-08-23 Address 15A BERKELEY PLACE #1B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-07-31 2007-08-23 Address 15A BERKELEY PLACE #1B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150827006184 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130820006315 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110901002564 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090730003399 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070823002527 2007-08-23 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State