Search icon

BY THE SLICE LTD

Company Details

Name: BY THE SLICE LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2006 (19 years ago)
Date of dissolution: 17 Dec 2018
Entity Number: 3320418
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 30 YALE STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ACCARDI Chief Executive Officer 30 YALE STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BY THE SLICE LTD DOS Process Agent 30 YALE STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-09-09 2018-02-06 Address 15 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2008-02-07 2012-03-23 Address 30 YALE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-02-07 2018-02-06 Address 236-09 BRADDOCK AVENUE, BELLROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2006-02-14 2016-09-09 Address 30 YALE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217000753 2018-12-17 CERTIFICATE OF DISSOLUTION 2018-12-17
180206006504 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160909006036 2016-09-09 BIENNIAL STATEMENT 2016-02-01
140326002102 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120323002008 2012-03-23 BIENNIAL STATEMENT 2012-02-01

Court Cases

Court Case Summary

Filing Date:
2014-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ
Party Role:
Plaintiff
Party Name:
BY THE SLICE LTD
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State