SLAB ARCHITECTURE, PLLC
Headquarter
Name: | SLAB ARCHITECTURE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2004 (21 years ago) |
Entity Number: | 3031327 |
ZIP code: | 40502 |
County: | New York |
Place of Formation: | New York |
Address: | 169 ROMANY ROAD, LEXINGTON, KY, United States, 40502 |
Name | Role | Address |
---|---|---|
SLAB ARCHITECTURE, PLLC | DOS Process Agent | 169 ROMANY ROAD, LEXINGTON, KY, United States, 40502 |
Name | Role | Address |
---|---|---|
JILL LECKNER | Agent | 21 MURRAY STREET 3RD FLOOR, NEW YORK, NY, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-06 | 2025-06-02 | Address | 169 ROMANY ROAD, LEXINGTON, KY, 40502, USA (Type of address: Service of Process) |
2014-03-13 | 2020-03-06 | Address | 45 MAIN STREET, STE 1040, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-10-15 | 2014-03-13 | Address | 55 WASHINGTON ST, STE 804, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2007-08-16 | 2013-10-15 | Address | 21 MURRAY STREET 3RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-08-16 | 2025-06-02 | Address | 21 MURRAY STREET 3RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001821 | 2025-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-23 |
200306061282 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
160303006284 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140313006396 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
131015002277 | 2013-10-15 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State