Search icon

BARRY SLATER, INC.

Company Details

Name: BARRY SLATER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087845
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 450 Lexington Avenue - 4th floor, NEW YORK, NY, United States, 10017
Principal Address: 450 Lexington Avenue, 4th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 Lexington Avenue - 4th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL BAUMWOLL Chief Executive Officer 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 257 W. 91ST STREET, APT. GF, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 225 WEST 106 STREET, APT 5J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-02-05 Address 257 W. 91ST STREET, APT. GF, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-02-05 Address 225 WEST 106 STREET, APT 5J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 257 W. 91ST STREET, APT. GF, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-02-05 Address 450 lexington avenue - 4th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-07-26 2024-07-26 Address 225 WEST 106 STREET, APT 5J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2017-02-17 2024-07-26 Address 257 W 91ST STREET APT GF, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000174 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240726002378 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
230206003523 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220531000215 2022-05-31 BIENNIAL STATEMENT 2021-02-01
170217000719 2017-02-17 APPLICATION OF AUTHORITY 2017-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State