Name: | SL3 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2015 (10 years ago) |
Entity Number: | 4722934 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | New York |
Address: | 299 park avenue, 16th floor, NEW YORK, NY, United States, 10171 |
Principal Address: | c/o becker glynn muffly llp, 299 park avenue, 16th floor, NEW YORK, NY, United States, 10171 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O becker glynn muffly llp | DOS Process Agent | 299 park avenue, 16th floor, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
VASCO LUCE | Chief Executive Officer | C/O BECKER GLYNN LLP, 299 PARK AVE., 16TH FL., NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | C/O BECKER GLYNN LLP, 299 PARK AVE., 16TH FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVE., 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 675 THIRD AVENUE,, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | C/O BECKER GLYNN LLP, 299 PARK AVE., 16TH FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001013 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
241007000913 | 2024-10-07 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-07 |
240930020044 | 2024-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-27 |
230921001394 | 2023-09-21 | BIENNIAL STATEMENT | 2023-03-01 |
210319060268 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State