Search icon

SLICKBAR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SLICKBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1913 (112 years ago)
Date of dissolution: 09 Dec 1987
Entity Number: 10742
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0084950
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0130784
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1983-09-16 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-09-16 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1952-06-04 1969-07-18 Name NEIRAD INDUSTRIES, INC.
1934-11-14 1983-09-16 Address 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1920-10-26 1946-03-05 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
SR-185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C303697-2 2001-06-15 ASSUMED NAME CORP INITIAL FILING 2001-06-15
B576948-3 1987-12-09 CERTIFICATE OF DISSOLUTION 1987-12-09
B020983-3 1983-09-16 CERTIFICATE OF AMENDMENT 1983-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State