Search icon

SLC SYSTEMS INC.

Company Details

Name: SLC SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1991 (34 years ago)
Date of dissolution: 27 Apr 2015
Entity Number: 1542172
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 40 CEDAR AVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE LO CASCIO JR Chief Executive Officer 40 CEDAR AVE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CEDAR AVE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2003-04-01 2005-07-19 Address 336 SYLVAN LANE, WESTBURY, NY, 11590, 1903, USA (Type of address: Principal Executive Office)
2003-04-01 2005-07-19 Address 336 SYLVAN LANE, WESTBURY, NY, 11590, 1903, USA (Type of address: Chief Executive Officer)
1997-04-30 2003-04-01 Address 336 SYLVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-04-30 2003-04-01 Address 336 SYLVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-04-30 2005-07-19 Address 336 SYLVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150427000348 2015-04-27 CERTIFICATE OF DISSOLUTION 2015-04-27
110418002757 2011-04-18 BIENNIAL STATEMENT 2011-04-01
070418002763 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050719002898 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030401002501 2003-04-01 BIENNIAL STATEMENT 2003-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State