Name: | SLT RETAIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1994 (31 years ago) |
Entity Number: | 1871947 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 171 COUNTRY CLUB DR, COMMACK, NY, United States, 11729 |
Principal Address: | 1960 A JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 COUNTRY CLUB DR, COMMACK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
STANLEY LANG | Chief Executive Officer | 1960 A JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-20 | 2014-06-04 | Address | 1137 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1996-12-20 | 2014-06-04 | Address | 1137 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1994-12-01 | 2006-12-07 | Address | SIX RODEO CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140604002085 | 2014-06-04 | BIENNIAL STATEMENT | 2012-12-01 |
101217002162 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081124002956 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061207003061 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050119002211 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State