Name: | I. & O. A. SLUTZKY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1952 (73 years ago) |
Date of dissolution: | 16 Jun 2021 |
Entity Number: | 84862 |
ZIP code: | 12442 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442 |
Principal Address: | P. O. BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
I. & O. A. SLUTZKY, INC. | DOS Process Agent | PO BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442 |
Name | Role | Address |
---|---|---|
CHARLES B SLUTZKY | Chief Executive Officer | P. O. BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-12 | 2020-08-18 | Address | P. O. BOX 396, 2272 RTE. 296, HUNTER, NY, 12442, USA (Type of address: Service of Process) |
2010-08-17 | 2014-08-12 | Address | ROUTE 296, HUNTER, NY, 12442, 0396, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2014-08-12 | Address | ROUTE 296, HUNTER, NY, 12442, USA (Type of address: Service of Process) |
2010-08-17 | 2014-08-12 | Address | ROUTE 296, HUNTER, NY, 12442, 0396, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2010-08-17 | Address | ROUTE 296, HUNTER, NY, 12442, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616000323 | 2021-06-16 | CERTIFICATE OF DISSOLUTION | 2021-06-16 |
200818060446 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180810006271 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
140812006566 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120816002507 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State