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
Name | Role | Address |
---|---|---|
SALVATORE LO CASCIO JR | Chief Executive Officer | 40 CEDAR AVE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CEDAR AVE, LOCUST VALLEY, NY, United States, 11560 |
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) |
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