Name: | SLI PRODUCTION CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2015 (10 years ago) |
Entity Number: | 4691700 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7 Capital Dr, Moonachie, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
STEPHEN JUNG | Chief Executive Officer | 7 CAPITAL DR, MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 7 CAPITAL DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2025-01-02 | Address | 7 CAPITAL DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-09 | 2021-11-17 | Address | 300 CAROL PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000594 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104004181 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
211117001917 | 2021-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-17 |
210820002130 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
150109000475 | 2015-01-09 | APPLICATION OF AUTHORITY | 2015-01-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State