Name: | LIL SLUGGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2006 (18 years ago) |
Entity Number: | 3425057 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1201 BROOKVIEW DRIVE, BRENTWOOD, TN, United States, 37027 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
K.C. WHITLOW | Chief Executive Officer | 1201 BROOKVIEW DRIVE, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-11 | 2019-01-28 | Address | 111 EIGHTH AVEUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-11 | 2014-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-13 | 2013-02-11 | Address | 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-22 | 2012-11-13 | Address | 5 SQUIRE COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2010-10-22 | 2012-11-13 | Address | 5 SQUIRE COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2010-10-22 | 2012-11-13 | Address | 5 SQUIRE COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2008-09-30 | 2010-10-22 | Address | 156 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-22 | Address | 156 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2010-10-22 | Address | 156 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93476 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93475 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161026006211 | 2016-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
141017006380 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
130211000115 | 2013-02-11 | CERTIFICATE OF CHANGE | 2013-02-11 |
121113002021 | 2012-11-13 | BIENNIAL STATEMENT | 2012-10-01 |
101022002519 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
080930002839 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061016001020 | 2006-10-16 | CERTIFICATE OF INCORPORATION | 2006-10-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State