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

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
336093.35
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State