Name: | SLASH EUREKA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2021 (4 years ago) |
Entity Number: | 6021063 |
ZIP code: | 94107 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 2nd St. Suite 104, San Francisco, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
SLASH EUREKA, INC. | DOS Process Agent | 625 2nd St. Suite 104, San Francisco, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
ANDREW WYNN | Chief Executive Officer | 625 2ND ST. SUITE 104, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 625 2ND ST. SUITE 104, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-05-16 | Address | 625 2ND ST. SUITE 104, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-05-16 | Address | 625 2nd St. Suite 104, San Francisco, CA, 94107, USA (Type of address: Service of Process) |
2021-05-25 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000242 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
241010002755 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
210525000226 | 2021-05-25 | APPLICATION OF AUTHORITY | 2021-05-25 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State