Search icon

1-3 SLOSSON TERRACE CORPORATION

Company Details

Name: 1-3 SLOSSON TERRACE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1995 (30 years ago)
Entity Number: 1964638
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1-3 SLOSSON TERRACE, STATEN ISLAND, NY, United States, 10301
Principal Address: 71 CENTRAL AVENUE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1-3 SLOSSON TERRACE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
PIYUSH PATEL Chief Executive Officer 71 CENTRAL AVENUE, STATEN ISLLAND, NY, United States, 10301

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 71 CENTRAL AVENUE, STATEN ISLLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 121 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-06 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509004016 2024-05-09 BIENNIAL STATEMENT 2024-05-09
211206001819 2021-12-06 BIENNIAL STATEMENT 2021-12-06
141118002032 2014-11-18 BIENNIAL STATEMENT 2013-10-01
130905002185 2013-09-05 BIENNIAL STATEMENT 2011-10-01
080125002819 2008-01-25 BIENNIAL STATEMENT 2007-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State