Search icon

SLATE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SHIRLEY DRAMER Chief Executive Officer 2045 CAMP AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 CAMP AVENUE, MERRICK, NY, United States, 11566

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State