Search icon

SLSCO L.P.

Company Details

Name: SLSCO L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4330970
ZIP code: 12210
County: New York
Place of Formation: Texas
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 347-682-2620

Phone +1 713-880-8411

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Licenses

Number Status Type Date End date
2014718-DCA Active Business 2014-10-20 2025-02-28

History

Start date End date Type Value
2012-12-11 2022-10-21 Address P.O. BOX 131486, HOUSTON, TX, 77219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021001399 2022-10-20 CERTIFICATE OF CHANGE BY ENTITY 2022-10-20
150513000220 2015-05-13 CERTIFICATE OF AMENDMENT 2015-05-13
121211000367 2012-12-11 APPLICATION OF AUTHORITY 2012-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598001 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3272244 RENEWAL INVOICED 2020-12-17 100 Home Improvement Contractor License Renewal Fee
3272243 TRUSTFUNDHIC INVOICED 2020-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960024 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2960023 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530982 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2510778 PROCESSING INVOICED 2016-12-12 25 License Processing Fee
2510779 DCA-SUS CREDITED 2016-12-12 75 Suspense Account
2480624 RENEWAL CREDITED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2480623 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State