Name: | SLEZAK DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1965 (60 years ago) |
Entity Number: | 192462 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 170 CHURCH ST, AMSTERDAM, NY, United States, 12010 |
Address: | 170 CHURCH STREET, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 500
Share Par Value 40
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J SLEZAK | Chief Executive Officer | 170 CHURCH ST, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 CHURCH STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-29 | 2024-05-29 | Address | 170 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2022-07-29 | 2024-05-20 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 40 |
2022-07-29 | 2024-05-29 | Address | 170 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2020-10-15 | 2022-07-29 | Address | 170 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2011-11-10 | 2020-10-15 | Address | 170 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001991 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220729000674 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-29 |
201015002003 | 2020-10-15 | BIENNIAL STATEMENT | 2019-11-01 |
181024002012 | 2018-10-24 | BIENNIAL STATEMENT | 2017-11-01 |
131115002063 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State