Search icon

LIL SLUGGERS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
K.C. WHITLOW Chief Executive Officer 1201 BROOKVIEW DRIVE, BRENTWOOD, TN, United States, 37027

History

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)

Filings

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