Name: | SLIDE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1987 (38 years ago) |
Date of dissolution: | 25 Apr 2000 |
Entity Number: | 1204801 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE AQUATIC CENTER, PO BOX 648, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE AQUATIC CENTER, PO BOX 648, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
HERBERT S ELLIS | Chief Executive Officer | ONE AQUATIC CENTER, PO BOX 648, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-15 | 1995-05-16 | Address | ONE AQUATIC CENTER, P.O. BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1987-09-25 | 1994-02-15 | Address | & MEALEY,J.T. DEGRAFF, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000425000771 | 2000-04-25 | CERTIFICATE OF DISSOLUTION | 2000-04-25 |
991001002215 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
970908002278 | 1997-09-08 | BIENNIAL STATEMENT | 1997-09-01 |
961129000126 | 1996-11-29 | CERTIFICATE OF AMENDMENT | 1996-11-29 |
950516002262 | 1995-05-16 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State