S & L SNACKS, INC.

Name: | S & L SNACKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492269 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 100 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
LESLIE MENDEZ | Chief Executive Officer | 100 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 100 LAFAYETTE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-25 | 2025-05-06 | Address | 100 LAFAYETTE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-05-06 | Address | 66 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2007-03-21 | 2023-09-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002563 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230925001597 | 2023-09-25 | BIENNIAL STATEMENT | 2023-03-01 |
070705000154 | 2007-07-05 | CERTIFICATE OF AMENDMENT | 2007-07-05 |
070321000080 | 2007-03-21 | CERTIFICATE OF INCORPORATION | 2007-03-21 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State