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
Name | Role | Address |
---|---|---|
129 SLOSSON AVE., INC. | DOS Process Agent | 129 SLOSSON AVE., STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CONSTANTINE YIACHOS | Chief Executive Officer | 129 SLOSSON AVE, STATEN ISLAND, NY, United States, 10314 |
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) |
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