Name: | SLC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1978 (47 years ago) |
Entity Number: | 503772 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 100 QUENTIN ROOSEVELT BLVD, 516, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SLC ENTERPRISES INC. / C/O MOSES | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STEPHEN ORBACH / C/O MOSES | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, 516, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-08 | 2009-11-16 | Address | C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-08-08 | 2009-11-16 | Address | C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2009-11-16 | Address | C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2006-08-08 | Address | C/O MOSES, ONE BROADCAST PLAZA, SUITE 318, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-09-20 | 2006-08-08 | Address | C/O MOSES, ONE BROADCAST PLAZA, SUITE 318, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150903033 | 2015-09-03 | ASSUMED NAME CORP INITIAL FILING | 2015-09-03 |
101116002900 | 2010-11-16 | BIENNIAL STATEMENT | 2010-08-01 |
091116002197 | 2009-11-16 | BIENNIAL STATEMENT | 2008-08-01 |
060808002159 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040920003069 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State