Search icon

SLOPE CELLARS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOPE CELLARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475578
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 436 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 436 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA LENARTZ Chief Executive Officer 436 7TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 7TH AVENUE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
133532469
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115252 Alcohol sale 2024-04-08 2024-04-08 2027-04-30 436 7TH AVENUE, BROOKLYN, New York, 11215 Liquor Store

History

Start date End date Type Value
2002-02-11 2014-07-18 Address 436 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-02-18 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140718002221 2014-07-18 BIENNIAL STATEMENT 2014-02-01
120420002301 2012-04-20 BIENNIAL STATEMENT 2012-02-01
100316002747 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080207002450 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002356 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State