SLJ GROUP, INC.
Branch
Name: | SLJ GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Branch of: | SLJ GROUP, INC., Illinois (Company Number LLC_03074307) |
Entity Number: | 2537484 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Illinois |
Principal Address: | 100 S. Saunders Road, Suite 150, Lake Forest, IL, United States, 60045 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS A. LUCCA | Chief Executive Officer | 14460 MARSALA WAY, NAPLES, FL, United States, 34109 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0005-24-239944 | Alcohol sale | 2024-12-26 | 2024-12-26 | 2025-11-30 | 4292 Albany St Spc A, Albany, New York, 12205 | Cider Producer |
0007-21-201308 | Alcohol sale | 2021-12-22 | 2021-12-22 | 2024-12-31 | 4292 ALBANY ST, ALBANY, New York, 12205 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 28188 NORTH BALLARD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 14460 MARSALA WAY, NAPLES, FL, 34109, 3223, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-03 | 2024-07-05 | Address | 28188 NORTH BALLARD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2018-07-16 | Address | 28188 NORTH BALLARAD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000011 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220719002422 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
200713060868 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180716002027 | 2018-07-16 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
180703006678 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State