Name: | SLIP STREAM ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1991 (34 years ago) |
Entity Number: | 1568940 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-33 KESSEL ST, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 75-33 KESSEL STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BLOOM | Chief Executive Officer | 75-33 KESSEL STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
EDWARD BLOOM | DOS Process Agent | 75-33 KESSEL ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 75-33 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2017-08-15 | 2025-02-07 | Address | 75-33 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-04-26 | 2017-08-15 | Address | 75-33 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-04-26 | 2025-02-07 | Address | 75-33 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1991-08-15 | 1993-04-26 | Address | 75-33 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004558 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
170815006249 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
151217006230 | 2015-12-17 | BIENNIAL STATEMENT | 2015-08-01 |
130718006476 | 2013-07-18 | BIENNIAL STATEMENT | 2011-08-01 |
080818003195 | 2008-08-18 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State