SLATE SYSTEMS, INC.

Name: | SLATE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1980 (45 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 665458 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 2045 CAMP AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIRLEY DRAMER | Chief Executive Officer | 2045 CAMP AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2045 CAMP AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2024-09-24 | Address | 2045 CAMP AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-12-12 | 2024-09-24 | Address | 2045 CAMP AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2006-12-12 | Address | 2045 CAMP AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1998-11-09 | 2006-12-12 | Address | 2045 CAMP AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1998-11-09 | Address | 2045 CAMP AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000717 | 2024-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-26 |
110114003202 | 2011-01-14 | BIENNIAL STATEMENT | 2010-11-01 |
081210002313 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
061212002136 | 2006-12-12 | BIENNIAL STATEMENT | 2006-11-01 |
041228002436 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State