Search icon

SLATE NYC INC.

Headquarter

Company Details

Name: SLATE NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204713
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 228 PARK AV S, 48974, NEW YORK, NY, United States, 10003
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-573-8459

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MIGUEL ZABLUDOVSKY Chief Executive Officer 228 PARK AV S, 48974, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_74483097
State:
ILLINOIS

Licenses

Number Status Type Date End date
1379283-DCA Inactive Business 2010-12-20 2011-12-31
1247491-DCA Inactive Business 2007-01-31 2015-12-31

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 228 PARK AV S, 48974, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-03-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-12 2024-07-12 Address 228 PARK AV S, 48974, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-03-18 Address 228 PARK AV S, 48974, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-03-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318001663 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
240712001113 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
230501005978 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503060039 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060388 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-13 2018-08-09 Surcharge/Overcharge NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1521407 RENEWAL INVOICED 2013-12-02 340 LDJ License Renewal Fee
833527 CNV_MS INVOICED 2013-03-28 15 Miscellaneous Fee
833529 CNV_TFEE INVOICED 2011-10-25 8.470000267028809 WT and WH - Transaction Fee
833530 RENEWAL INVOICED 2011-10-25 340 LDJ License Renewal Fee
135190 PL VIO INVOICED 2011-01-11 500 PL - Padlock Violation
1028371 CNV_TFEE INVOICED 2010-12-20 5.099999904632568 WT and WH - Transaction Fee
1028372 LICENSE INVOICED 2010-12-20 255 Laundry Jobber License Fee
833532 CNV_TFEE INVOICED 2010-11-01 6.800000190734863 WT and WH - Transaction Fee
833531 RENEWAL INVOICED 2010-11-01 340 LDJ License Renewal Fee
833534 RENEWAL INVOICED 2009-10-02 340 LDJ License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2011-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERAS,
Party Role:
Plaintiff
Party Name:
SLATE NYC INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State