Search icon

SLK AMERICA, INC

Company Details

Name: SLK AMERICA, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527745
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, OH, United States, 12207
Principal Address: 507 WEXFORD CT, ST CHARLES, IL, United States, 60175

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, OH, United States, 12207

Chief Executive Officer

Name Role Address
PARTH AMIN Chief Executive Officer SEZ UNIT II, 7TH FLR. TOWER-A,, SY NO 19, 20, 20/1, BANGALORE, India, 56211

History

Start date End date Type Value
2023-06-13 2023-06-13 Address SEZ UNIT II, 7TH FLR. TOWER-A,, SY NO 19, 20, 20/1, BANGALORE, IND (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address SEZ UNIT II, 7TH FLR. TOWER-A,, SY NO 19, 20, 20/1, BANGALORE, 56211, 0, IND (Type of address: Chief Executive Officer)
2021-09-24 2023-06-13 Address SEZ UNIT II, 7TH FLR. TOWER-A,, SY NO 19, 20, 20/1, BANGALORE, 56211, 0, IND (Type of address: Chief Executive Officer)
2021-09-24 2023-06-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-24 2023-06-13 Address 80 STATE STREET, ALBANY, OH, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613002332 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210924000163 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190603060163 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-94969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State