SLATE TECHNOLOGY INC.
Headquarter
Name: | SLATE TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2011 (14 years ago) |
Entity Number: | 4111765 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 WEST 15TH STREET,, SUITE 321, ATTN.: PRESIDENT, NEW YORK, NY, United States, 10011 |
Principal Address: | 10 WEST 15TH STREET,, SUITE 321, NY, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SLATE TECHNOLOGY INC. | DOS Process Agent | 10 WEST 15TH STREET,, SUITE 321, ATTN.: PRESIDENT, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
ALAN SILVERSTEIN | Chief Executive Officer | 10 WEST 15TH STREET,, SUITE 321, NY, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 10 WEST 15TH STREET,, SUITE 321, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 10 WEST 15TH STREET APT 321, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 10 WEST 15TH STREET,, SUITE 321, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 10 WEST 15TH STREET APT 321, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2025-06-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603001727 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
231120003302 | 2023-11-20 | BIENNIAL STATEMENT | 2023-06-01 |
200807060684 | 2020-08-07 | BIENNIAL STATEMENT | 2019-06-01 |
110627000162 | 2011-06-27 | CERTIFICATE OF INCORPORATION | 2011-06-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State