Name: | SLATER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1989 (36 years ago) |
Date of dissolution: | 13 Dec 1994 |
Entity Number: | 1376416 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 155 PECKSLAND ROAD, GREENWICH, CT, United States, 06831 |
Address: | PO BOX 20350, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 20350, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRADLEY NITKIN | Chief Executive Officer | 155 PECKSLAND ROAD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-09 | 1994-05-12 | Address | P. O. BOX 20350, NEW YORK, NY, 10017, 0003, USA (Type of address: Service of Process) |
1989-08-11 | 1990-07-09 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941213000280 | 1994-12-13 | CERTIFICATE OF DISSOLUTION | 1994-12-13 |
940512002407 | 1994-05-12 | BIENNIAL STATEMENT | 1993-08-01 |
C160228-2 | 1990-07-09 | CERTIFICATE OF AMENDMENT | 1990-07-09 |
C043780-4 | 1989-08-11 | CERTIFICATE OF INCORPORATION | 1989-08-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State