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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STACY LOCKHART | Chief Executive Officer | PO BOX 128, NEW YORK, NY, United States, 10024 |
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) |
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