Search icon

LICE BUSTERS PARK SLOPE INC.

Company Details

Name: LICE BUSTERS PARK SLOPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875626
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 227 ryder ave, brooklyn, NY, United States, 11230
Principal Address: 562 albemarle pl, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
YONANTAN HAREL Chief Executive Officer 562 ALBEMARLE PL, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
DANIEL HAREL DOS Process Agent 227 ryder ave, brooklyn, NY, United States, 11230

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 227 RYDER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 562 ALBEMARLE PL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-02-28 Address 227 RYDER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-08-07 2025-02-28 Address 227 ryder ave, brooklyn, NY, 11230, USA (Type of address: Service of Process)
2016-01-08 2024-08-07 Address 145 STERLING PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2016-01-08 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250228003068 2025-02-27 AMENDMENT TO BIENNIAL STATEMENT 2025-02-27
240807002854 2024-08-07 BIENNIAL STATEMENT 2024-08-07
160108000522 2016-01-08 CERTIFICATE OF INCORPORATION 2016-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State