Name: | SLOSSON EDUCATIONAL PUBLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1972 (53 years ago) |
Entity Number: | 322576 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 538 BUFALO ST, EAST AURORA, NY, United States, 14052 |
Principal Address: | 5387 BUFFALO ST, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN W SLOSSON | Chief Executive Officer | 5387 BUFFALO ST, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 BUFALO ST, EAST AURORA, NY, United States, 14052 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-12-23 | 2012-03-12 | Address | 538 BUFFALO RD, E AURORA, NY, 14052, USA (Type of address: Service of Process) |
2003-12-23 | 2012-03-12 | Address | 140 PINE ST, E AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2003-12-23 | Address | 538 BUFFALO ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2012-03-12 | Address | 538 BUFFALO ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2002-01-10 | Address | PO BOX 280, 538 BUFALO ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002885 | 2014-05-01 | BIENNIAL STATEMENT | 2014-01-01 |
20130502055 | 2013-05-02 | ASSUMED NAME CORP DISCONTINUANCE | 2013-05-02 |
20130211034 | 2013-02-11 | ASSUMED NAME CORP INITIAL FILING | 2013-02-11 |
120312002544 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
100122002218 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State