Name: | SLOCUM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1942 (83 years ago) |
Entity Number: | 53713 |
ZIP code: | 11042 |
County: | Kings |
Place of Formation: | New York |
Address: | 2001 MARCUS AVE., SUITE N116, LAKE SUCCESS, NY, United States, 11042 |
Address: | 2001 MARCUS AVE., STE N116, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
C/O NEEDLEMAN & SCHACTER | DOS Process Agent | 2001 MARCUS AVE., STE N116, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MICHAEL LIFLAND | Chief Executive Officer | 1051 PORT WASHINGTON BLVD # 605, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 1051 PORT WASHINGTON BLVD # 605, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | C/O ZIMLAND HOLDINGS, 6 GRACE AVE, STE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2014-07-17 | 2025-01-10 | Address | C/O ZIMLAND HOLDINGS, 6 GRACE AVE, STE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2014-07-17 | Address | 27010 GRAND CENTRAL PKWY 11N, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2008-06-11 | Address | 270-11 N. GRAND CENTRAL PKWY., FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000776 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
140717002118 | 2014-07-17 | BIENNIAL STATEMENT | 2014-02-01 |
100608002208 | 2010-06-08 | BIENNIAL STATEMENT | 2010-02-01 |
080611002453 | 2008-06-11 | BIENNIAL STATEMENT | 2008-02-01 |
060519002872 | 2006-05-19 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State