Search icon

S & L MANAGEMENT OF PUTNAM, INC.

Company Details

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

DOS Process Agent

Name Role Address
STEPHEN ALONGE DOS Process Agent 9 HICKORY RIDGE ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
STEPHEN ALONGE Chief Executive Officer 9 HICKORY RIDGE ROAD, BREWSTER, NY, United States, 10509

History

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)

Filings

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