Name: | CHARLES E. SLOANE, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1086407 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E SLOANE | Chief Executive Officer | 36 ESTATE DRIVE, BOYNTON BEACH, FL, United States, 33436 |
Name | Role | Address |
---|---|---|
CHARLES E SLOANE | DOS Process Agent | 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2021-12-10 | Address | 36 ESTATE DRIVE, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2020-05-06 | Address | 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2021-12-10 | Address | 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-05-21 | 2008-06-10 | Address | 5 BONNIE CT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2002-05-21 | 2008-06-10 | Address | 5 BONNIE CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000916 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200506060923 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501006508 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006287 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140513006931 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State