-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
SLACKER INC
Company Details
Name: |
SLACKER INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 May 2010 (15 years ago)
|
Date of dissolution: |
03 Feb 2016 |
Entity Number: |
3944951 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
332 WEST 17TH STREET APT. 1E, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SLACKER INC
|
DOS Process Agent
|
332 WEST 17TH STREET APT. 1E, NEW YORK, NY, United States, 10011
|
Chief Executive Officer
Name |
Role |
Address |
GREG SLACK
|
Chief Executive Officer
|
332 WEST 17TH STREET APT. 1E, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2010-05-03
|
2012-05-22
|
Address
|
332 WEST 17TH STREET STE 1E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160203000657
|
2016-02-03
|
CERTIFICATE OF DISSOLUTION
|
2016-02-03
|
120522006151
|
2012-05-22
|
BIENNIAL STATEMENT
|
2012-05-01
|
100503000973
|
2010-05-03
|
CERTIFICATE OF INCORPORATION
|
2010-05-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1600866
|
Copyright
|
2016-02-21
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-02-21
|
Termination Date |
2016-05-23
|
Section |
0101
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State