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