Search icon

STANISLAV SLUTSKY, PE, P.C.

Company Details

Name: STANISLAV SLUTSKY, PE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jan 2008 (17 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 3611737
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 FULTON ST, STE 307, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FULTON ST, STE 307, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA,P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
STANISLAV SLUTSKY Chief Executive Officer 139 FULTON ST, STE 307, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-03-12 2023-01-10 Address 139 FULTON ST, STE 307, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-03-12 2023-01-10 Address 139 FULTON ST, STE 307, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-01-03 2022-08-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-01-03 2023-01-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-01-03 2012-03-12 Address 139 FULTON STREET, SUITE 307, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110000468 2022-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-15
140306002488 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120312002841 2012-03-12 BIENNIAL STATEMENT 2012-01-01
080103000047 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State