Search icon

C.K. SLAYTON, LLC

Company Details

Name: C.K. SLAYTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063551
ZIP code: 14826
County: Steuben
Place of Formation: New York
Address: 9808 south church road, COHOCTON, NY, United States, 14826

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9808 south church road, COHOCTON, NY, United States, 14826

Agent

Name Role Address
CONWAY K SLAYTON Agent 2112 MICHIGAN ROAD, WAYLAND, NY, 14572

History

Start date End date Type Value
2015-11-04 2023-07-18 Address 40 MILL STREET, COHOCTON, NY, 14826, USA (Type of address: Service of Process)
2012-06-05 2015-11-04 Address 9808 S. CHURCH RD, COHCTON, NY, 14826, USA (Type of address: Service of Process)
2008-06-17 2012-06-05 Address 9273 ST RTE 21, COHCTON, NY, 14826, USA (Type of address: Service of Process)
2004-06-08 2023-07-18 Address 2112 MICHIGAN ROAD, WAYLAND, NY, 14572, USA (Type of address: Registered Agent)
2004-06-08 2008-06-17 Address 2112 MICHIGAN RD, WAYLAND, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718002157 2023-04-14 CERTIFICATE OF CHANGE BY ENTITY 2023-04-14
151104000012 2015-11-04 CERTIFICATE OF CHANGE 2015-11-04
150630006205 2015-06-30 BIENNIAL STATEMENT 2014-06-01
120605006519 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100616002093 2010-06-16 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2015-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State