Search icon

SLEEK LIGHTING INC

Company Details

Name: SLEEK LIGHTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2015 (10 years ago)
Entity Number: 4852725
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 347 37th Street, Brooklyn, NY, United States, 11232
Principal Address: 5 Ave J, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SEIDENFELD DOS Process Agent 347 37th Street, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
JOSEPH SEIDENFELD Chief Executive Officer 5 AVE J, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2015-11-19 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-19 2023-10-17 Address 694 MYRTLE AVE STE 357, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003544 2023-10-17 BIENNIAL STATEMENT 2021-11-01
151119010308 2015-11-19 CERTIFICATE OF INCORPORATION 2015-11-19

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148000.00
Total Face Value Of Loan:
148000.00

Trademarks Section

Serial Number:
86173848
Mark:
SLEEKLIGHTING
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-01-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SLEEKLIGHTING

Goods And Services

For:
Light bulbs
First Use:
2014-02-01
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 25 Mar 2025

Sources: New York Secretary of State