Search icon

SL METALS & MINERALS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SL METALS & MINERALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2006 (19 years ago)
Date of dissolution: 27 Nov 2019
Entity Number: 3315835
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 20 SQUADRON BLVD., STE 325, NEW CITY, NY, United States, 10956
Principal Address: 20 SQUADRON BLVD, STE 325, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 SQUADRON BLVD., STE 325, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SVETLANA LIVSHIN Chief Executive Officer 20 SQUADRON BLVD, STE 325, NEW CITY, NY, United States, 10956

Legal Entity Identifier

LEI Number:
54930080I6E3644OR851

Registration Details:

Initial Registration Date:
2017-05-25
Next Renewal Date:
2018-05-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-07-21 2010-03-11 Address 20 SQUADRON BLVD., STE 325, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-06-12 2009-07-21 Address ONE BLUE HILL PLAZA, 11TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2008-02-27 2010-03-11 Address 6 MOUNTAIN TERRACE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2008-02-27 2010-03-11 Address 6 MOUNTAIN TERRACE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2006-02-03 2008-06-12 Address 6 MOUNTAIN TERRACE, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127000059 2019-11-27 CERTIFICATE OF DISSOLUTION 2019-11-27
120322002671 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100311002403 2010-03-11 BIENNIAL STATEMENT 2010-02-01
090721000137 2009-07-21 CERTIFICATE OF CHANGE 2009-07-21
080612000050 2008-06-12 CERTIFICATE OF CHANGE 2008-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State