Name: | SLS HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1982 (43 years ago) |
Date of dissolution: | 13 Mar 2007 |
Entity Number: | 799219 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2505 CARMEL AVE / SUITE 210, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2505 CARMEL AVE / SUITE 210, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JOSEPH SANTORO | Chief Executive Officer | 2505 CARMEL AVE / SUITE 210, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-22 | 2004-11-10 | Address | DEPT 270, 2503 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2000-09-22 | 2004-11-10 | Address | DEPT 279, 2503 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2004-11-10 | Address | DEPT 279, 2503 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1995-04-25 | 2000-09-22 | Address | DEPT 279, 106 BREWSTER SQUARE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1995-04-25 | 2000-09-22 | Address | DEPT 279, 106 BREWSTER SQUARE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070313000290 | 2007-03-13 | CERTIFICATE OF MERGER | 2007-03-13 |
060921002867 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
041110002352 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
020930002481 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000922002351 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State