Name: | SLYCK KENNELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1990 (34 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1490570 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 SULLIVAN DR, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 SULLIVAN DR, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
STEVEN KUPER | Chief Executive Officer | 105 PATCHOGUE/HOLBROOK RD, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-23 | 1993-02-25 | Address | 11 PARK PLACE - ROOM 1116, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1470038 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
930225003066 | 1993-02-25 | BIENNIAL STATEMENT | 1992-11-01 |
901123000275 | 1990-11-23 | CERTIFICATE OF INCORPORATION | 1990-11-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State