Name: | SLINC EGRIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2003 (22 years ago) |
Entity Number: | 2916063 |
ZIP code: | 10038 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 15 POWDER HORN RD, PATTERSON, NY, United States, 12563 |
Address: | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CATHERINE LANZA | Chief Executive Officer | 15 POWDER HORN RD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-06 | 2007-07-18 | Address | 45 JOHN STREET SUITE 711, YEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706002284 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090604002350 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070718003311 | 2007-07-18 | BIENNIAL STATEMENT | 2007-06-01 |
030606000230 | 2003-06-06 | CERTIFICATE OF INCORPORATION | 2003-06-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State