Search icon

SLIM'S FACTORY OUTLET,INC.

Company Details

Name: SLIM'S FACTORY OUTLET,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1952 (73 years ago)
Date of dissolution: 25 Jun 2008
Entity Number: 84633
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 2102 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2102 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
VINCENT PURRAZZELLA Chief Executive Officer 53 LESLIE LN, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1998-09-02 2000-07-26 Address 2109 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1997-02-12 1998-09-02 Address 2102 HEMSPTEAD TPKE, EAST MEADOW, NY, 11554, 1849, USA (Type of address: Chief Executive Officer)
1997-02-12 1998-09-02 Address 2102 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, 1849, USA (Type of address: Service of Process)
1995-06-19 1998-09-02 Address 2102 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 1849, USA (Type of address: Principal Executive Office)
1995-06-19 1997-02-12 Address 2102 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 1849, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080625000100 2008-06-25 CERTIFICATE OF DISSOLUTION 2008-06-25
040827002403 2004-08-27 BIENNIAL STATEMENT 2004-07-01
021025002313 2002-10-25 BIENNIAL STATEMENT 2002-07-01
000726002315 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980902002170 1998-09-02 BIENNIAL STATEMENT 1998-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State