Name: | SLOMIN'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1942 (83 years ago) |
Entity Number: | 53811 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
SLOMIN'S, INC. | DOS Process Agent | 125 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ZACHARY SALZMAN | Chief Executive Officer | 125 LAUMAN LN, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2025-05-07 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2025-05-02 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2025-04-28 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2025-04-17 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000720 | 2024-07-15 | CERTIFICATE OF AMENDMENT | 2024-07-15 |
240313003156 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
221012001667 | 2022-10-12 | BIENNIAL STATEMENT | 2022-03-01 |
200317060214 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180323006112 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-03-29 | 2019-04-18 | Misrepresentation | No | 0.00 | No Satisfactory Agreement |
2016-12-13 | 2017-01-26 | Breach of Contract | No | 0.00 | Consumer Took Action |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1655644 | DCA-SUS | CREDITED | 2014-04-17 | 10000 | Suspense Account |
1557590 | OL VIO | CREDITED | 2014-01-13 | 10000 | OL - Other Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State