Name: | S.L.P. MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2423140 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 277 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK W PALILLO ESQ | DOS Process Agent | 277 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-09 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-09-28 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151897 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
990928000484 | 1999-09-28 | CERTIFICATE OF INCORPORATION | 1999-09-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-02-17 | No data | 182 W 4TH ST, Manhattan, NEW YORK, NY, 10014 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-08 | No data | 182 W 4TH ST, Manhattan, NEW YORK, NY, 10014 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
112969 | PL VIO | INVOICED | 2009-09-01 | 200 | PL - Padlock Violation |
113483 | PL VIO | INVOICED | 2009-07-02 | 100 | PL - Padlock Violation |
765344 | CNV_PC | INVOICED | 2009-02-19 | 445 | Petition for revocable Consent - SWC Review Fee |
924828 | RENEWAL | INVOICED | 2009-02-19 | 510 | Two-Year License Fee |
1474962 | SWC-CON | INVOICED | 2008-03-24 | 9871.509765625 | Sidewalk Consent Fee |
1474961 | SWC-CON | INVOICED | 2007-03-21 | 9521.3095703125 | Sidewalk Consent Fee |
765345 | CNV_MS | INVOICED | 2006-11-28 | 15 | Miscellaneous Fee |
765352 | SWC-CON | INVOICED | 2006-10-31 | 2960.330078125 | Sidewalk Consent Fee |
66090 | PL VIO | INVOICED | 2006-05-30 | 1500 | PL - Padlock Violation |
765347 | PLANREVIEW | INVOICED | 2006-05-24 | 310 | Plan Review Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606173 | Americans with Disabilities Act - Other | 2016-08-03 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HURLEY |
Role | Plaintiff |
Name | S.L.P. MANAGEMENT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-03 |
Termination Date | 2022-03-15 |
Date Issue Joined | 2021-06-19 |
Section | 1331 |
Status | Terminated |
Parties
Name | ERIC ROGERS |
Role | Plaintiff |
Name | S.L.P. MANAGEMENT INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State