Name: | SLC ORNAMENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1946 (79 years ago) |
Date of dissolution: | 16 Sep 1980 |
Entity Number: | 529953 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-20 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-04-20 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-01-22 | 1978-04-20 | Address | 67 WALL ST.,, NY, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8574 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20160414067 | 2016-04-14 | ASSUMED NAME CORP INITIAL FILING | 2016-04-14 |
A698660-3 | 1980-09-16 | CERTIFICATE OF DISSOLUTION | 1980-09-16 |
A678898-2 | 1980-06-25 | CERTIFICATE OF AMENDMENT | 1980-06-25 |
A480379-2 | 1978-04-20 | CERTIFICATE OF AMENDMENT | 1978-04-20 |
6581-77 | 1946-01-22 | CERTIFICATE OF INCORPORATION | 1946-01-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State