Name: | SLOCUM DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1986 (39 years ago) |
Entity Number: | 1075831 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 5333 STATE ROUTE 49, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5333 STATE ROUTE 49, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
PHILLIP D SLOCUM | Chief Executive Officer | 5333 STATE ROUTE 49, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 2008-08-18 | Address | 12 PERSHING DR, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2008-08-18 | Address | 12 PERSHING DR, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2008-08-18 | Address | 12 PERSHING DR, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1986-04-22 | 1993-02-04 | Address | R.D. 5 EMERY RD., VOLNEY, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625002125 | 2014-06-25 | BIENNIAL STATEMENT | 2014-04-01 |
120517002312 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100714002595 | 2010-07-14 | BIENNIAL STATEMENT | 2010-04-01 |
080818003424 | 2008-08-18 | BIENNIAL STATEMENT | 2008-04-01 |
060425003117 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State