Name: | S & L MANAGEMENT OF PUTNAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845634 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 9 HICKORY RIDGE ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ALONGE | DOS Process Agent | 9 HICKORY RIDGE ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
STEPHEN ALONGE | Chief Executive Officer | 9 HICKORY RIDGE ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | 9 HICKORY RIDGE ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 9 HICKORY RIDGE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2005-03-22 | 2020-12-14 | Address | 571 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2020-12-14 | Address | 571 NORTH MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214061026 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060259 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181221006504 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
141212006390 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130103002010 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
090320002396 | 2009-03-20 | BIENNIAL STATEMENT | 2008-12-01 |
070305002671 | 2007-03-05 | BIENNIAL STATEMENT | 2006-12-01 |
050322002917 | 2005-03-22 | BIENNIAL STATEMENT | 2004-12-01 |
021216000053 | 2002-12-16 | CERTIFICATE OF INCORPORATION | 2002-12-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State