Search icon

AUTOMATIC SLIM'S INC.

Company Details

Name: AUTOMATIC SLIM'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1048581
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 131 BANK STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 BANK STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-08 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-08 2021-07-09 Address 131 BANK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709001934 2021-07-09 CERTIFICATE OF PAYMENT OF TAXES 2021-07-09
DP-947878 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B307946-4 1986-01-08 CERTIFICATE OF INCORPORATION 1986-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307201 Americans with Disabilities Act - Other 2023-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-15
Termination Date 2024-01-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name AUTOMATIC SLIM'S INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State