Search icon

SLOPE SPACES OF STERLING INC.

Headquarter

Company Details

Name: SLOPE SPACES OF STERLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1986 (39 years ago)
Entity Number: 1100218
ZIP code: 33448
County: Kings
Place of Formation: New York
Address: PO BOX 481149, DELRAY BEACH, FL, United States, 33448
Principal Address: 10290 ATLANTIC AVE #481149, DELRAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY STASHOWER Chief Executive Officer PO BOX 481149, DELRAY BEACH, FL, United States, 33448

DOS Process Agent

Name Role Address
SLOPE SPACES OF STERLING INC DOS Process Agent PO BOX 481149, DELRAY BEACH, FL, United States, 33448

Links between entities

Type:
Headquarter of
Company Number:
F16000004417
State:
FLORIDA

History

Start date End date Type Value
2018-07-02 2020-07-07 Address 2652 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-07-22 2018-07-02 Address 2652 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2008-07-28 2018-07-02 Address 2652 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2008-07-28 2016-07-22 Address 2652 NOSTRAND AVEE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2002-11-19 2008-07-28 Address 743 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221011000846 2022-10-11 BIENNIAL STATEMENT 2022-07-01
200707060422 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007345 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160722006239 2016-07-22 BIENNIAL STATEMENT 2016-07-01
160420006310 2016-04-20 BIENNIAL STATEMENT 2014-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State