Search icon

S L S SALES CONSULTANTS, INC.

Company Details

Name: S L S SALES CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1979 (46 years ago)
Date of dissolution: 16 Nov 2010
Entity Number: 587579
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 7 TECHNOLOGY DRIVE, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD FOX DOS Process Agent 7 TECHNOLOGY DRIVE, E SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
HOWARD FOX Chief Executive Officer 7 TECHNOLOGY DRIVE, E SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1979-10-16 1992-11-04 Address 28 MILLBROOK DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210520050 2021-05-20 ASSUMED NAME LLC INITIAL FILING 2021-05-20
101116000140 2010-11-16 CERTIFICATE OF DISSOLUTION 2010-11-16
051202002091 2005-12-02 BIENNIAL STATEMENT 2005-10-01
030925002510 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011031002707 2001-10-31 BIENNIAL STATEMENT 2001-10-01

Court Cases

Court Case Summary

Filing Date:
2009-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S L S SALES CONSULTANTS, INC.
Party Role:
Plaintiff
Party Name:
IFC CREDIT CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State