Search icon

129 SLOSSON AVE., INC.

Company Details

Name: 129 SLOSSON AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366355
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 129 SLOSSON AVE., STATEN ISLAND, NY, United States, 10314
Principal Address: 129 SLOSSON AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
129 SLOSSON AVE., INC. DOS Process Agent 129 SLOSSON AVE., STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
CONSTANTINE YIACHOS Chief Executive Officer 129 SLOSSON AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 129 SLOSSON AVE, STATEN ISLAND, NY, 10314, 2522, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 129 SLOSSON AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-04-04 Address 129 SLOSSON AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2015-04-01 2024-04-04 Address 129 SLOSSON AVE, STATEN ISLAND, NY, 10314, 2522, USA (Type of address: Chief Executive Officer)
2005-05-19 2015-04-01 Address 129 SLOSSON AVE, STATEN ISLAND, NY, 10314, 2522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404004104 2024-04-04 BIENNIAL STATEMENT 2024-04-04
210401061439 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060613 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405007407 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401007242 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State