SLOME CAPITAL LLC

Name: | SLOME CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2004 (21 years ago) |
Entity Number: | 3055758 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 92 Laight Street, Suite 8A, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SLOME CAPITAL LLC | DOS Process Agent | 92 Laight Street, Suite 8A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-05-23 | 2024-05-01 | Address | 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2004-05-19 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-05-19 | 2006-05-23 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038005 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220114000886 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200131060087 | 2020-01-31 | BIENNIAL STATEMENT | 2018-05-01 |
190529000073 | 2019-05-29 | CERTIFICATE OF CHANGE | 2019-05-29 |
SR-39213 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State