Search icon

SLYCK KENNELS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 SULLIVAN DR, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
STEVEN KUPER Chief Executive Officer 105 PATCHOGUE/HOLBROOK RD, LAKE RONKONKOMA, NY, United States, 11779

History

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)

Filings

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