Search icon

SLOME CAPITAL INVESTMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOME CAPITAL INVESTMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1989 (36 years ago)
Date of dissolution: 01 Mar 2019
Entity Number: 1368371
ZIP code: 10155
County: New York
Place of Formation: Delaware
Address: 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155
Principal Address: 150 E 58TH ST 34TH FLR, NEW YORK, NY, United States, 10155

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
IAN H SLOME Chief Executive Officer 150 E 58TH ST 34TH FLR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2019-01-28 2019-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-13 2003-07-14 Address 40 WEST 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190301000725 2019-03-01 SURRENDER OF AUTHORITY 2019-03-01
SR-17798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090707002295 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070802002658 2007-08-02 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State