SLURP, INC.

Name: | SLURP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2019 (6 years ago) |
Entity Number: | 5540608 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 450 Lexington Avenue, Wework FL 4, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
XAVIER DELESTRADE | Chief Executive Officer | 450 LEXINGTON AVENUE, WEWORK FL 4, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VCORP | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 110 WALL STREET, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 450 LEXINGTON AVENUE, WEWORK FL 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 110 WALL STREET, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-15 | Address | 450 LEXINGTON AVENUE, WEWORK FL 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-15 | Address | 110 WALL STREET, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003116 | 2025-04-15 | CERTIFICATE OF TERMINATION | 2025-04-15 |
230420000895 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210405061200 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190425000140 | 2019-04-25 | APPLICATION OF AUTHORITY | 2019-04-25 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State