Name: | AL SLAWSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1991 (33 years ago) |
Date of dissolution: | 29 Nov 2023 |
Entity Number: | 1597473 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 PRINCETON PLACE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON SLAWSON | DOS Process Agent | 3 PRINCETON PLACE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SHARON SLAWSON | Chief Executive Officer | 3 PRINCETON PLACE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-23 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-20 | 2023-11-30 | Address | 3 PRINCETON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2023-11-30 | Address | 3 PRINCETON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1991-12-19 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130019624 | 2023-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-29 |
140310002643 | 2014-03-10 | BIENNIAL STATEMENT | 2013-12-01 |
111228002354 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100104002362 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071221002644 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State