Name: | SLMGI CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2002 (23 years ago) |
Date of dissolution: | 28 Nov 2017 |
Entity Number: | 2827695 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-75 STEINWAY STREET, STE 208, ASTORIA, NY, United States, 11103 |
Principal Address: | 125 RUTHERFORD RD, MAHWAH, NJ, United States, 07430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-75 STEINWAY STREET, STE 208, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
SIME SPADINA | Chief Executive Officer | 125 RUTHERFORD RD, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-04 | 2010-10-27 | Address | 710 GROVE AVENUE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2006-10-04 | Address | 31-50 78TH ST, E. ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2010-10-27 | Address | 710 GROVE AVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Principal Executive Office) |
2002-10-28 | 2008-10-23 | Address | 31-50 78TH STREET, E. ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171128000731 | 2017-11-28 | CERTIFICATE OF DISSOLUTION | 2017-11-28 |
121022002361 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101027002499 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081023002955 | 2008-10-23 | BIENNIAL STATEMENT | 2008-10-01 |
061004002410 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State