Search icon

SLEATER, INC.

Company Details

Name: SLEATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1916 (108 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 12781
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 23 EAST 26TH ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
JOHN C. SLEATER CO., INC. DOS Process Agent 23 EAST 26TH ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1935-12-26 1943-02-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1923-12-06 1935-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1919-05-23 1923-12-06 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1918-08-26 1919-05-23 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1916-12-12 1918-08-26 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1916-12-12 1935-01-02 Address 248 CENTRAL AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111228068 2011-12-28 ASSUMED NAME CORP DISCONTINUANCE 2011-12-28
20100916032 2010-09-16 ASSUMED NAME CORP INITIAL FILING 2010-09-16
DP-989839 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B723824-4 1988-12-30 CERTIFICATE OF MERGER 1988-12-30
B196471-3 1985-02-25 CERTIFICATE OF AMENDMENT 1985-02-25
8526-70 1953-07-14 CERTIFICATE OF AMENDMENT 1953-07-14
6115-30 1943-02-25 CERTIFICATE OF AMENDMENT 1943-02-25
4935-81 1935-12-26 CERTIFICATE OF AMENDMENT 1935-12-26
DES26088 1935-01-02 CERTIFICATE OF AMENDMENT 1935-01-02
3314-128 1928-06-11 CERTIFICATE OF AMENDMENT 1928-06-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State