Search icon

SLATTERY GROUP INC.

Company Details

Name: SLATTERY GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1912 (113 years ago)
Entity Number: 1317
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 292 Madison Ave, 9th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
SLATTERY GROUP INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CONSTANT Chief Executive Officer 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 2 JERICHO PLAZA, SUITE 110,, WING C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6318, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6376, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003667 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220201000084 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203060292 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-32 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State