Search icon

E. SLATER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. SLATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1996 (29 years ago)
Date of dissolution: 04 Nov 2013
Entity Number: 2050289
ZIP code: 12413
County: Greene
Place of Formation: New York
Principal Address: 241 MAIN STREET, CAIRO, NY, United States, 12413
Address: PO BOX 179, CAIRO, NY, United States, 12413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLSWORTH SLATER DOS Process Agent PO BOX 179, CAIRO, NY, United States, 12413

Chief Executive Officer

Name Role Address
ELLSWORTH SLATER Chief Executive Officer PO BOX 847, CAIRO, NY, United States, 12413

Form 5500 Series

Employer Identification Number (EIN):
141794224
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-28 2012-06-14 Address ELLSWORTH SLATER, PO BOX 179, SOUTH CAIRO, NY, 12482, USA (Type of address: Service of Process)
1998-06-30 2006-06-28 Address PO BOX 847, GAYHEAD RD, SOUTH CAIRO, NY, 12482, USA (Type of address: Chief Executive Officer)
1998-06-30 2006-06-28 Address PO BOX 847, GAYHEAD RD, SOUTH CAIRO, NY, 12482, USA (Type of address: Principal Executive Office)
1998-06-30 2006-06-28 Address ELLSWORTH SLATER, PO BOX 179, SOUTH CAIRO, NY, 12482, USA (Type of address: Service of Process)
1996-07-23 1998-06-30 Address P.O. BOX 179, SOUTH CAIRO, NY, 12482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104000640 2013-11-04 CERTIFICATE OF DISSOLUTION 2013-11-04
120614002600 2012-06-14 BIENNIAL STATEMENT 2010-07-01
080709002239 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060628002837 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040811002243 2004-08-11 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State