SLK OPTION COMPANY, INC.

Name: | SLK OPTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1614932 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THOMAS J. MCCABE, ESQ. | Agent | 111 BROADWAY, SUITE 811, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
CARL H. HEWITT | DOS Process Agent | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
RICHARD G. REYNOLDS | Chief Executive Officer | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-21 | 1993-03-16 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735720 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
940321002754 | 1994-03-21 | BIENNIAL STATEMENT | 1994-02-01 |
930316002782 | 1993-03-16 | BIENNIAL STATEMENT | 1993-02-01 |
920221000471 | 1992-02-21 | APPLICATION OF AUTHORITY | 1992-02-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State