Search icon

SL3 CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O becker glynn muffly llp DOS Process Agent 299 park avenue, 16th floor, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
VASCO LUCE Chief Executive Officer C/O BECKER GLYNN LLP, 299 PARK AVE., 16TH FL., NEW YORK, NY, United States, 10171

History

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)

Filings

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