Search icon

SLLNYC, INC.

Company Details

Name: SLLNYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681160
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 31 WEST 85TH ST #3B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1

Share Par Value 0.01

Type 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
STACY LOCKHART Chief Executive Officer PO BOX 128, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2012-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-10 2012-11-01 Address PO BOX 128, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-06-06 2012-09-19 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-06 2012-07-10 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98330 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160926000620 2016-09-26 ERRONEOUS ENTRY 2016-09-26
DP-2157135 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121101000564 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
120919000804 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120710006145 2012-07-10 BIENNIAL STATEMENT 2012-06-01
110317003222 2011-03-17 BIENNIAL STATEMENT 2010-06-01
080606000012 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State