Name: | SLT SOURCING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1946 (79 years ago) |
Date of dissolution: | 09 Aug 2004 |
Entity Number: | 54512 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. SEROLA | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1946-02-20 | 1959-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-02-20 | 2002-05-06 | Address | 253 WEST 35 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060614075 | 2006-06-14 | ASSUMED NAME CORP INITIAL FILING | 2006-06-14 |
040809000480 | 2004-08-09 | CERTIFICATE OF DISSOLUTION | 2004-08-09 |
020506002550 | 2002-05-06 | BIENNIAL STATEMENT | 2002-02-01 |
940621000262 | 1994-06-21 | CERTIFICATE OF AMENDMENT | 1994-06-21 |
A282109-3 | 1975-12-24 | CERTIFICATE OF MERGER | 1975-12-24 |
654405-3 | 1967-12-18 | CERTIFICATE OF AMENDMENT | 1967-12-18 |
384034 | 1963-06-10 | CERTIFICATE OF AMENDMENT | 1963-06-10 |
145379 | 1959-02-05 | CERTIFICATE OF AMENDMENT | 1959-02-05 |
6798-63 | 1946-08-28 | CERTIFICATE OF AMENDMENT | 1946-08-28 |
6613-54 | 1946-02-20 | CERTIFICATE OF INCORPORATION | 1946-02-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State