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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MIGUEL ZABLUDOVSKY | Chief Executive Officer | 228 PARK AV S, 48974, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-07-13 | 2018-08-09 | Surcharge/Overcharge | NA | 0.00 | Referred to Outside |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State